Sheraton Design & Build Ltd was founded on 13 March 2001 with its registered office in Hartlepool, it's status is listed as "Active". We don't know the number of employees at Sheraton Design & Build Ltd. Sheraton Design & Build Ltd has 2 directors listed as Smith, Donna Marie, Smith, Simon John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Donna Marie | 13 March 2001 | - | 1 |
SMITH, Simon John | 13 March 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 18 December 2019 | |
RESOLUTIONS - N/A | 14 November 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 03 April 2018 | |
PSC01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 14 December 2017 | |
AD01 - Change of registered office address | 04 August 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AD01 - Change of registered office address | 28 June 2016 | |
AR01 - Annual Return | 19 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AA01 - Change of accounting reference date | 14 September 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 29 March 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
CH03 - Change of particulars for secretary | 29 March 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 07 April 2008 | |
287 - Change in situation or address of Registered Office | 24 January 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363a - Annual Return | 30 April 2007 | |
287 - Change in situation or address of Registered Office | 30 April 2007 | |
AA - Annual Accounts | 03 November 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 02 May 2006 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 20 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2003 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 03 April 2003 | |
AA - Annual Accounts | 31 October 2002 | |
225 - Change of Accounting Reference Date | 24 April 2002 | |
363s - Annual Return | 10 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2002 | |
395 - Particulars of a mortgage or charge | 16 January 2002 | |
395 - Particulars of a mortgage or charge | 07 December 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
288b - Notice of resignation of directors or secretaries | 23 July 2001 | |
288b - Notice of resignation of directors or secretaries | 23 July 2001 | |
NEWINC - New incorporation documents | 13 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 January 2002 | Fully Satisfied |
N/A |
Legal mortgage | 28 November 2001 | Fully Satisfied |
N/A |