SHERON HOTELS AND RESORTS LTD

Company Documents

DateDescription
01/10/251 October 2025 NewTermination of appointment of Francisco Dente Mota as a director on 2025-09-19

View Document (might not be available)

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document (might not be available)

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

21/01/2521 January 2025 Certificate of change of name

View Document (might not be available)

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document (might not be available)

20/01/2520 January 2025 Appointment of Mr Rubenval Gomes Da Silva as a director on 2025-01-20

View Document (might not be available)

20/01/2520 January 2025 Appointment of Mr Francisco Dente Mota as a director on 2025-01-20

View Document (might not be available)

20/01/2520 January 2025 Cessation of Ana Elisabete Ribeiro Varela Da Costa Delgado Araujo as a person with significant control on 2025-01-20

View Document (might not be available)

20/01/2520 January 2025 Termination of appointment of Ana Elisabete Ribeiro Varela Da Costa Delgado Araujo as a director on 2025-01-20

View Document (might not be available)

20/01/2520 January 2025 Notification of Rubenval Gomes Da Silva as a person with significant control on 2025-01-20

View Document (might not be available)

26/09/2426 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document (might not be available)

02/02/242 February 2024 Total exemption full accounts made up to 2023-04-30

View Document (might not be available)

20/12/2320 December 2023 Change of details for Mrs Ana Elisabete Ribeiro Varela Da Costa Delgado Araujo as a person with significant control on 2023-12-05

View Document (might not be available)

19/12/2319 December 2023 Director's details changed for Mrs Ana Elizabete Ribeiro Varela Da Costa Delgado Araujo on 2023-12-05

View Document (might not be available)

14/12/2314 December 2023 Registered office address changed from PO Box 4385 13363166 - Companies House Default Address Cardiff CF14 8LH to 225 Clapham Road London SW9 9BE on 2023-12-14

View Document (might not be available)

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document (might not be available)

07/09/237 September 2023 Register inspection address has been changed to 3 Brickton Road Hampton Vale Peterborough PE7 8HS

View Document (might not be available)

03/08/233 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document (might not be available)

23/02/2323 February 2023 Registered office address changed to PO Box 4385, 13363166 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-23

View Document (might not be available)

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document (might not be available)

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document (might not be available)

28/04/2128 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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