SHERATON CHOICES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Termination of appointment of Susan Margaret Jones as a director on 2024-06-26

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

18/10/2218 October 2022 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE HORNE / 01/09/2014

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LAIDLER / 14/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

15/10/1815 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/10/1815 October 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN THORMAN

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

21/09/1721 September 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON RUTH DOBSON / 20/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/06/1622 June 2016 SAIL ADDRESS CREATED

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

05/11/155 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID VASEY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VASEY / 02/07/2015

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM ABBEY HILL SCHOOL KETTON ROAD STOCKTON ON TEES TS19 8BU UNITED KINGDOM

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/03/1424 March 2014 CURRSHO FROM 31/10/2014 TO 31/08/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN PHILIP THORNTON / 30/01/2014

View Document

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company