About

Registered Number: 03375669
Date of Incorporation: 23/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 3 Shelley Road, High Wycombe, Buckinghamshire, HP11 2UP

 

Sheraton Developments Ltd was registered on 23 May 1997 with its registered office in Buckinghamshire, it has a status of "Active". We don't know the number of employees at the organisation. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 June 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 28 March 2019
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
CS01 - N/A 20 June 2018
TM02 - Termination of appointment of secretary 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 11 May 2018
CS01 - N/A 09 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 30 April 2012
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AR01 - Annual Return 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2008
363a - Annual Return 23 September 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 14 June 2007
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
363s - Annual Return 23 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 08 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
395 - Particulars of a mortgage or charge 18 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 28 April 2000
395 - Particulars of a mortgage or charge 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
287 - Change in situation or address of Registered Office 19 July 1999
288c - Notice of change of directors or secretaries or in their particulars 19 July 1999
395 - Particulars of a mortgage or charge 29 June 1999
395 - Particulars of a mortgage or charge 29 June 1999
395 - Particulars of a mortgage or charge 29 June 1999
395 - Particulars of a mortgage or charge 29 June 1999
395 - Particulars of a mortgage or charge 29 June 1999
395 - Particulars of a mortgage or charge 29 June 1999
395 - Particulars of a mortgage or charge 18 June 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 27 April 1999
225 - Change of Accounting Reference Date 27 April 1999
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
363s - Annual Return 26 June 1998
395 - Particulars of a mortgage or charge 10 April 1998
395 - Particulars of a mortgage or charge 11 October 1997
395 - Particulars of a mortgage or charge 20 September 1997
395 - Particulars of a mortgage or charge 20 September 1997
395 - Particulars of a mortgage or charge 20 September 1997
395 - Particulars of a mortgage or charge 20 September 1997
RESOLUTIONS - N/A 15 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
123 - Notice of increase in nominal capital 15 September 1997
395 - Particulars of a mortgage or charge 26 August 1997
CERTNM - Change of name certificate 23 July 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
287 - Change in situation or address of Registered Office 22 June 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

Legal charge 30 June 2006 Fully Satisfied

N/A

Legal charge 30 June 2006 Outstanding

N/A

Legal charge 30 June 2006 Fully Satisfied

N/A

Legal charge 30 June 2006 Fully Satisfied

N/A

Legal charge 30 June 2006 Fully Satisfied

N/A

Legal charge 30 June 2006 Fully Satisfied

N/A

Legal charge 30 June 2006 Fully Satisfied

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Legal charge 17 March 2005 Fully Satisfied

N/A

Debenture 03 March 2005 Fully Satisfied

N/A

Legal mortgage 21 March 2000 Fully Satisfied

N/A

Legal charge 21 June 1999 Fully Satisfied

N/A

Legal charge 21 June 1999 Fully Satisfied

N/A

Legal charge 21 June 1999 Fully Satisfied

N/A

Legal charge 21 June 1999 Fully Satisfied

N/A

Legal charge 21 June 1999 Fully Satisfied

N/A

Legal charge 21 June 1999 Fully Satisfied

N/A

Legal mortgage (own account) 16 June 1999 Fully Satisfied

N/A

Legal mortgage 25 March 1998 Fully Satisfied

N/A

Legal mortgage 03 October 1997 Fully Satisfied

N/A

Legal mortgage 19 September 1997 Fully Satisfied

N/A

Legal mortgage 19 September 1997 Fully Satisfied

N/A

Legal mortgage 19 September 1997 Fully Satisfied

N/A

Legal mortgage 19 September 1997 Fully Satisfied

N/A

Debenture 19 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.