SHERATON LEET INVESTMENTS LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

17/02/2117 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

21/01/2021 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

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

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

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

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SPENCER TAYLOR WOOD / 23/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPENCER TAYLOR WOOD / 23/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MATTHEWS / 23/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY COLIN STANDLEY / 23/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: MILLAR COURT 43 STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JD

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/10/0324 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 £ NC 100/3000 22/03/0

View Document

05/04/025 April 2002 NC INC ALREADY ADJUSTED 22/03/02

View Document

05/04/025 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 COMPANY NAME CHANGED COOLNAVE LIMITED CERTIFICATE ISSUED ON 10/08/01

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

29/09/0029 September 2000 ALTER MEMORANDUM 21/09/00

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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