Advanced company searchLink opens in new window

SHERATON LOGISTICS LTD

Company number 08957497

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)
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