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