Advanced company searchLink opens in new window

SHERATON SYSTEMS LIMITED

Company number 02348058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2011 CH01 Director's details changed for Andrew Mcarthur Holman on 14 March 2011
22 Mar 2011 AD01 Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 22 March 2011
17 Mar 2011 TM01 Termination of appointment of David Holman as a director
08 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/12/2011.
16 Nov 2010 AA Full accounts made up to 30 June 2010
08 Sep 2010 AP01 Appointment of Mr Philip Ian Albon as a director
31 Aug 2010 TM01 Termination of appointment of Bruce Graham as a director
23 Jun 2010 AP01 Appointment of Mr Eric Peacock as a director
05 May 2010 AA Full accounts made up to 30 June 2009
31 Mar 2010 TM02 Termination of appointment of John Blakemore as a secretary
25 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/12/2011.
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 10 November 2009
  • GBP 200,000
  • ANNOTATION The SH01 was replaced on 21/12/2011 as it was not properly delivered.
12 Oct 2009 CH01 Director's details changed for David Mcarthur Holman on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Paul Anthony Ring on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Andrew Mcarthur Holman on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Bruce William Charles Graham on 12 October 2009
12 Oct 2009 CH03 Secretary's details changed for John Anthony Blakemore on 12 October 2009
26 Jan 2009 363a Return made up to 22/01/09; full list of members
08 Jan 2009 AA Full accounts made up to 30 June 2008
14 Nov 2008 287 Registered office changed on 14/11/2008 from 5TH floor ibex house 42-47 minories london EC3N 1DY
11 Jul 2008 288b Appointment terminated director david beach
28 Jan 2008 363a Return made up to 22/01/08; full list of members
24 Jan 2008 AA Full accounts made up to 30 June 2007
13 Sep 2007 288a New director appointed
05 Sep 2007 288b Director resigned