- Company Overview for SHERATON LOGISTICS LTD (08957497)
- Filing history for SHERATON LOGISTICS LTD (08957497)
- People for SHERATON LOGISTICS LTD (08957497)
- More for SHERATON LOGISTICS LTD (08957497)
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) |
---|---|---|---|
18 May 2021 | TM01 | Termination of appointment of Adam Bennett as a director on 5 May 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
21 Jan 2021 | AD01 | Registered office address changed from 4 Langstone Court Aylesbury HP20 2DF United Kingdom to 30 Stonecliffe Drive Leeds LS12 5SE on 21 January 2021 | |
21 Jan 2021 | PSC01 | Notification of Adam Bennett as a person with significant control on 5 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Bela Szirbek as a person with significant control on 5 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Adam Bennett as a director on 5 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Bela Szirbek as a director on 5 January 2021 | |
03 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 1 Heathland Road St Helens WA9 4GJ United Kingdom to 4 Langstone Court Aylesbury HP20 2DF on 6 October 2020 | |
06 Oct 2020 | PSC01 | Notification of Bela Szirbek as a person with significant control on 17 September 2020 | |
06 Oct 2020 | PSC07 | Cessation of Daruis Silenko as a person with significant control on 17 September 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Bela Szirbek as a director on 17 September 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Daruis Silenko as a director on 17 September 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 52 Hickman Road Birmingham B11 1NE United Kingdom to 1 Heathland Road St Helens WA9 4GJ on 2 September 2020 | |
02 Sep 2020 | PSC01 | Notification of Daruis Silenko as a person with significant control on 13 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Robert Frazer Nellist as a director on 13 August 2020 | |
02 Sep 2020 | PSC07 | Cessation of Robert Frazer Nellist as a person with significant control on 12 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Daruis Silenko as a director on 12 August 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Leestock Cattery 22 Chadderton Fold Oldham OL1 2RR United Kingdom to 52 Hickman Road Birmingham B11 1NE on 3 July 2020 | |
03 Jul 2020 | PSC01 | Notification of Robert Frazer Nellist as a person with significant control on 10 June 2020 | |
03 Jul 2020 | PSC07 | Cessation of David Elton as a person with significant control on 10 June 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Robert Frazer Nellist as a director on 10 June 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of David Elton as a director on 10 June 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
31 Mar 2020 | AD01 | Registered office address changed from 37 Willow Green Coalville LE67 4SZ United Kingdom to Leestock Cattery 22 Chadderton Fold Oldham OL1 2RR on 31 March 2020 |