- 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) |
---|---|---|---|
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 |