- Company Overview for SHERATON DESIGN & BUILD LIMITED (04178120)
- Filing history for SHERATON DESIGN & BUILD LIMITED (04178120)
- People for SHERATON DESIGN & BUILD LIMITED (04178120)
- Charges for SHERATON DESIGN & BUILD LIMITED (04178120)
- More for SHERATON DESIGN & BUILD LIMITED (04178120)
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) |
---|---|---|---|
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
03 Apr 2018 | PSC01 | Notification of Simon John Smith as a person with significant control on 6 April 2017 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from The White House Sheraton Hartlepool TS27 4RB England to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 4 August 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
31 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to The White House Sheraton Hartlepool TS27 4RB on 28 June 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 May 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
29 Mar 2011 | CH01 | Director's details changed for Simon John Smith on 13 March 2011 |