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)
31 Mar 2020 PSC01 Notification of David Elton as a person with significant control on 11 March 2020
31 Mar 2020 PSC07 Cessation of Samuel Brown as a person with significant control on 11 March 2020
31 Mar 2020 AP01 Appointment of Mr David Elton as a director on 11 March 2020
31 Mar 2020 TM01 Termination of appointment of Samuel Brown as a director on 11 March 2020
25 Feb 2020 AD01 Registered office address changed from 27 Tees Road Aylesbury HP21 9NX United Kingdom to 37 Willow Green Coalville LE67 4SZ on 25 February 2020
25 Feb 2020 PSC01 Notification of Samuel Brown as a person with significant control on 13 February 2020
25 Feb 2020 PSC07 Cessation of Fernan Apao as a person with significant control on 13 February 2020
25 Feb 2020 AP01 Appointment of Mr Samuel Brown as a director on 13 February 2020
25 Feb 2020 TM01 Termination of appointment of Fernan Apao as a director on 13 February 2020
05 Dec 2019 AD01 Registered office address changed from 11 Kingfisher Drive Bedale DL8 1XG United Kingdom to 27 Tees Road Aylesbury HP21 9NX on 5 December 2019
05 Dec 2019 PSC01 Notification of Fernan Apao as a person with significant control on 14 November 2019
05 Dec 2019 PSC07 Cessation of Carl Trotter as a person with significant control on 14 November 2019
05 Dec 2019 AP01 Appointment of Mr Fernan Apao as a director on 14 November 2019
05 Dec 2019 TM01 Termination of appointment of Carl Trotter as a director on 14 November 2019
24 Sep 2019 AD01 Registered office address changed from 15 Langham Road Stockport SK4 2AH England to 11 Kingfisher Drive Bedale DL8 1XG on 24 September 2019
24 Sep 2019 PSC01 Notification of Carl Trotter as a person with significant control on 6 September 2019
24 Sep 2019 PSC07 Cessation of Gary Leeson as a person with significant control on 6 September 2019
24 Sep 2019 AP01 Appointment of Mr Carl Trotter as a director on 6 September 2019
24 Sep 2019 TM01 Termination of appointment of Gary Leeson as a director on 6 September 2019
07 Jun 2019 AA Micro company accounts made up to 31 January 2019
07 Jun 2019 AD01 Registered office address changed from 14 Coronation Road Wath-upon-Dearne Rotherham S63 7AP United Kingdom to 15 Langham Road Stockport SK4 2AH on 7 June 2019
07 Jun 2019 PSC07 Cessation of Matthew Noel Pickering as a person with significant control on 16 May 2019
07 Jun 2019 PSC01 Notification of Gary Leeson as a person with significant control on 16 May 2019
07 Jun 2019 AP01 Appointment of Mr Gary Leeson as a director on 16 May 2019
07 Jun 2019 TM01 Termination of appointment of Matthew Noel Pickering as a director on 16 May 2019