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)
08 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
23 Jan 2019 PSC07 Cessation of Richard Appels as a person with significant control on 15 January 2019
23 Jan 2019 AD01 Registered office address changed from 9 Tamworth Drive Shaw Swindon SN5 5QF United Kingdom to 14 Coronation Road Wath-upon-Dearne Rotherham S63 7AP on 23 January 2019
23 Jan 2019 AP01 Appointment of Mr Matthew Noel Pickering as a director on 15 January 2019
23 Jan 2019 PSC01 Notification of Matthew Noel Pickering as a person with significant control on 15 January 2019
23 Jan 2019 TM01 Termination of appointment of Richard Appels as a director on 15 January 2019
20 Aug 2018 AA Micro company accounts made up to 31 January 2018
16 Aug 2018 AD01 Registered office address changed from 50 Brunel Crescent Swindon SN2 1FD United Kingdom to 9 Tamworth Drive Shaw Swindon SN5 5QF on 16 August 2018
16 Aug 2018 PSC04 Change of details for Mr Richard Appels as a person with significant control on 28 June 2018
16 Aug 2018 CH01 Director's details changed for Mr Richard Appels on 28 June 2018
25 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from 81 Westbourne Road Eccles Manchester M30 8DB England to 50 Brunel Crescent Swindon SN2 1FD on 21 March 2018
21 Mar 2018 AP01 Appointment of Mr Richard Appels as a director on 9 March 2018
21 Mar 2018 PSC01 Notification of Richard Appels as a person with significant control on 9 March 2018
21 Mar 2018 TM01 Termination of appointment of Shaju Ali as a director on 9 March 2018
21 Mar 2018 PSC07 Cessation of Shaju Ali as a person with significant control on 9 March 2018
02 Feb 2018 AD01 Registered office address changed from 29 Kendal Road Ince Wigan WN2 2NR United Kingdom to 81 Westbourne Road Eccles Manchester M30 8DB on 2 February 2018
02 Feb 2018 PSC07 Cessation of Glenn Hughes as a person with significant control on 1 November 2017
02 Feb 2018 PSC01 Notification of Shaju Ali as a person with significant control on 1 November 2017
02 Feb 2018 AP01 Appointment of Mr Shaju Ali as a director on 1 November 2017
02 Feb 2018 TM01 Termination of appointment of Glenn Hughes as a director on 1 November 2017
28 Nov 2017 PSC07 Cessation of Matthew Smith as a person with significant control on 22 September 2017
28 Nov 2017 PSC01 Notification of Glenn Hughes as a person with significant control on 22 September 2017
28 Nov 2017 AP01 Appointment of Mr Glenn Hughes as a director on 22 September 2017
28 Nov 2017 AD01 Registered office address changed from 13 Marton Drive Atherton Manchester M46 9WA United Kingdom to 29 Kendal Road Ince Wigan WN2 2NR on 28 November 2017