SHERATON DESIGN & BUILD LIMITED - HARTLEPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-15 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Persons with significant control. Change date: 2022-06-13. Psc name: Mrs Donna Marie Smith. 2022-06-13 View Report
Persons with significant control. Change date: 2022-06-13. Psc name: Mr Simon John Smith. 2022-06-13 View Report
Officers. Officer name: Mrs Donna Marie Smith. Change date: 2022-06-13. 2022-06-13 View Report
Officers. Officer name: Mrs Donna Marie Smith. Change date: 2022-06-13. 2022-06-13 View Report
Address. New address: C/O Waltons Business Advisers Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. Change date: 2022-06-13. Old address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England. 2022-06-13 View Report
Officers. Change date: 2022-06-13. Officer name: Mr Simon John Smith. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Accounts. Accounts type micro entity. 2021-03-18 View Report
Confirmation statement. Statement with updates. 2020-03-24 View Report
Accounts. Accounts type micro entity. 2019-12-18 View Report
Resolution. Description: Resolutions. 2019-11-14 View Report
Confirmation statement. Statement with updates. 2019-03-26 View Report
Accounts. Accounts type micro entity. 2018-12-18 View Report
Confirmation statement. Statement with updates. 2018-04-03 View Report
Persons with significant control. Notification date: 2017-04-06. Psc name: Simon John Smith. 2018-04-03 View Report
Accounts. Accounts type micro entity. 2017-12-14 View Report
Address. Old address: The White House Sheraton Hartlepool TS27 4RB England. Change date: 2017-08-04. New address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type micro entity. 2017-01-31 View Report
Address. New address: The White House Sheraton Hartlepool TS27 4RB. Change date: 2016-06-28. Old address: Exchange Building 66 Church Street Hartlepool TS24 7DN. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Gazette. Gazette filings brought up to date. 2016-03-09 View Report
Gazette. Gazette notice compulsory. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2016-03-03 View Report
Accounts. Change account reference date company previous extended. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Accounts. Accounts type total exemption small. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type total exemption small. 2011-08-17 View Report
Annual return. With made up date full list shareholders. 2011-03-29 View Report
Officers. Officer name: Simon John Smith. Change date: 2011-03-13. 2011-03-29 View Report
Officers. Change date: 2011-03-13. Officer name: Mrs Donna Marie Smith. 2011-03-29 View Report
Accounts. Accounts type total exemption small. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-04-01 View Report
Officers. Change date: 2010-03-01. Officer name: Mrs Donna Marie Smith. 2010-04-01 View Report
Accounts. Accounts type total exemption small. 2009-10-27 View Report
Annual return. Legacy. 2009-03-16 View Report
Accounts. Accounts type total exemption small. 2008-10-30 View Report
Annual return. Legacy. 2008-04-07 View Report
Address. Description: Registered office changed on 24/01/08 from: exchange building, 66 church street, hartlepool cleveland TS24 7DN. 2008-01-24 View Report
Accounts. Accounts type total exemption small. 2007-10-04 View Report
Annual return. Legacy. 2007-04-30 View Report