- Company Overview for SLEEPERZ LIMITED (05175792)
- Filing history for SLEEPERZ LIMITED (05175792)
- People for SLEEPERZ LIMITED (05175792)
- Charges for SLEEPERZ LIMITED (05175792)
- More for SLEEPERZ LIMITED (05175792)
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) |
---|---|---|---|
10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
29 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
26 Mar 2024 | RP04AR01 | Second filing of the annual return made up to 9 July 2011 | |
04 Mar 2024 | RP04AR01 | Second filing of the annual return made up to 9 July 2015 | |
04 Mar 2024 | RP04AR01 | Second filing of the annual return made up to 9 July 2014 | |
04 Mar 2024 | RP04AR01 | Second filing of the annual return made up to 9 July 2013 | |
04 Mar 2024 | RP04AR01 | Second filing of the annual return made up to 9 July 2012 | |
11 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
20 Sep 2023 | CH01 | Director's details changed for Mr Neil Duncan Gillis on 18 September 2023 | |
15 Aug 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
18 Jul 2023 | PSC05 | Change of details for Sleeperz Hotels Limited as a person with significant control on 11 April 2023 | |
03 Jul 2023 | MR01 | Registration of charge 051757920004, created on 30 June 2023 | |
18 Apr 2023 | AD02 | Register inspection address has been changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 10 Queen Street Place London EC4R 1AG | |
18 Apr 2023 | AD01 | Registered office address changed from , 5th Floor, 112 Jermyn Street, London, SW1Y 6LS, England to 5th Floor 13 Charles Ii Street London SW1Y 4QU on 18 April 2023 | |
29 Mar 2023 | AP01 | Appointment of Mr Neil Duncan Gillis as a director on 28 March 2023 | |
07 Dec 2022 | AD04 | Register(s) moved to registered office address 5th Floor, 112 Jermyn Street London SW1Y 6LS | |
05 Dec 2022 | AA | Full accounts made up to 28 February 2022 | |
22 Nov 2022 | MR01 | Registration of charge 051757920003, created on 9 November 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from , Regus Business Centre, 16 Upper Woburn Place, London, WC1H 0BS, England to 5th Floor 13 Charles Ii Street London SW1Y 4QU on 30 September 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
20 May 2022 | TM01 | Termination of appointment of Alistair John Handford as a director on 18 May 2022 | |
20 May 2022 | AP01 | Appointment of William Karl David Laxton as a director on 18 May 2022 | |
20 May 2022 | TM02 | Termination of appointment of Darren Lyko-Edwards as a secretary on 18 May 2022 | |
20 May 2022 | TM01 | Termination of appointment of Darren Lyko-Edwards as a director on 18 May 2022 |