SHERATON FLATS LTD

Savoy House Savoy House, London, W3 7DA, England
StatusACTIVE
Company No.07672574
CategoryPrivate Limited Company
Incorporated16 Jun 2011
Age13 years, 11 days
JurisdictionEngland Wales

SUMMARY

SHERATON FLATS LTD is an active private limited company with number 07672574. It was incorporated 13 years, 11 days ago, on 16 June 2011. The company address is Savoy House Savoy House, London, W3 7DA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-02

Officer name: Mr Shallesh Pankhania

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sheraton managing agents LTD\certificate issued on 17/02/23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-21

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marine capital partners LIMITED\certificate issued on 18/01/23

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vanessa Jean Wem

Cessation date: 2021-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sheraton Homes Ltd

Notification date: 2021-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Jean Wem

Termination date: 2022-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rakesh Patel

Appointment date: 2021-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shallesh Pankhania

Appointment date: 2021-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Jean Wem

Appointment date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmelina Chester

Termination date: 2019-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vanessa Wem

Notification date: 2019-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carmelina Chester

Cessation date: 2019-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carmelina Chester

Appointment date: 2018-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carmelina Chester

Notification date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Powers

Termination date: 2018-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorraine Powers

Cessation date: 2018-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Harold Turton

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Powers

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Davies

Termination date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorraine Powers

Notification date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2011

Action Date: 16 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-16

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Davies

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Harold Turton

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 16 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6-8 KEEL CLOSE RTM COMPANY LTD

208 MANSTONE AVENUE,SIDMOUTH,EX10 9TL

Number:09346395
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARS2U LTD

UNIT A10 PLOUGH ROAD,COLCHESTER,CO7 8LG

Number:08212753
Status:ACTIVE
Category:Private Limited Company

JEMNI GROUP LTD

31 LINENHALL STREET,BELFAST,BT2 8AB

Number:NI621717
Status:ACTIVE
Category:Private Limited Company

LODGE STABLES LIMITED

SHEEP MARKET HOUSE,STAMFORD,PE9 2RB

Number:08566164
Status:ACTIVE
Category:Private Limited Company

RECTORY FARM POWER LTD

1ST FLOOR LAKESIDE ALEXANDRA BUSINESS PARK,ST HELENS,WA10 3TP

Number:11969223
Status:ACTIVE
Category:Private Limited Company
Number:CE013456
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source