SLEEPEEZEE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

13/08/2513 August 2025 NewTermination of appointment of Richard Thomas Burns as a director on 2025-08-01

View Document

09/07/259 July 2025 Registration of charge 014782230011, created on 2025-07-03

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

20/11/2420 November 2024 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Registration of charge 014782230010, created on 2024-09-16

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

20/05/2420 May 2024 Satisfaction of charge 014782230007 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 014782230008 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 014782230006 in full

View Document

16/05/2416 May 2024 Termination of appointment of Jean-Louis Grevet as a director on 2024-05-14

View Document

16/05/2416 May 2024 Appointment of Mr Daniel Orwin as a director on 2024-05-14

View Document

16/05/2416 May 2024 Appointment of Ms Tracey Ann Bamber as a director on 2024-05-14

View Document

16/05/2416 May 2024 Termination of appointment of Charles-Henri Herve Jerome Deon as a director on 2024-05-14

View Document

19/04/2419 April 2024 Satisfaction of charge 014782230005 in full

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

03/03/233 March 2023 Registration of charge 014782230009, created on 2023-02-17

View Document

02/03/232 March 2023 Part of the property or undertaking has been released from charge 014782230006

View Document

02/03/232 March 2023 Part of the property or undertaking has been released from charge 014782230007

View Document

23/02/2323 February 2023 All of the property or undertaking has been released from charge 014782230005

View Document

20/02/2320 February 2023 Registration of charge 014782230008, created on 2023-02-17

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Satisfaction of charge 014782230004 in full

View Document

31/03/2231 March 2022 Director's details changed for Mr Richard Thomas Burns on 2022-02-28

View Document

09/11/219 November 2021 Termination of appointment of Howard George Wilson as a director on 2021-10-28

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUES SCHAFFNIT

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014782230006

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/05/2029 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

06/03/206 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

06/03/206 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

22/01/2022 January 2020 SECOND FILING OF AP01 FOR PIERRE-ALBERT BILLAULT

View Document

22/01/2022 January 2020 SECOND FILING OF AP01 FOR JACQUES SCHAFFNIT

View Document

22/01/2022 January 2020 SECOND FILING OF AP01 FOR CHARLES-HENRI HERVE JEROME DEON

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014782230005

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR CHARLES-HENRI HERVE JEROME DEON

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR PIERRE-ALBERT BILLAULT

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR JACQUES GEORGES SCHAFFNIT

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DUPARC

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WYKES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 CESSATION OF SIMMONS BEDDING GROUP PLC AS A PSC

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY COLIN COUSINS

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN COUSINS

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR JOSEPH JAMES FRANCIS WYKES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WYKES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GEORGE WILSON / 20/05/2019

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR JOSEPH JAMES FRANCIS WYKES

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WARREN / 01/09/2018

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES PASQUIS

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / SLEEPEEZEE HOLDINGS PLC / 22/05/2018

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLEEPEEZEE HOLDINGS PLC

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LANG

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR CHARLES PASQUIS

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR STEVEN WARREN

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/12/1629 December 2016 COMPANY NAME CHANGED NESTLEDOWN BEDS LIMITED CERTIFICATE ISSUED ON 29/12/16

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR FRANCOIS DUPARC

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR PHILIPPE IVAN LANG

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR GILLES SILBERMAN

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014782230004

View Document

19/09/1419 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLES SILBERMAN / 01/01/2012

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH FOULSTONE

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 COMPANY NAME CHANGED CUMFILUX BEDS LIMITED CERTIFICATE ISSUED ON 30/12/11

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWARD FOULSTONE / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEORGE WILSON / 31/08/2011

View Document

31/08/1131 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS COUSINS / 31/08/2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN FRANCIS COUSINS / 31/08/2011

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLES SILBERMAN / 14/08/2010

View Document

01/09/101 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 SECTION 519

View Document

06/02/106 February 2010 SEC 519

View Document

30/09/0930 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILSON / 11/04/2007

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 61 MORDEN ROAD MERTON LONDON SW19 3XP

View Document

29/09/0529 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NC INC ALREADY ADJUSTED 31/12/97

View Document

04/10/014 October 2001 NC INC ALREADY ADJUSTED 31/12/97

View Document

14/09/0114 September 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 ADOPT MEM AND ARTS 02/09/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED C & C BEDDING & UPHOLSTERY LIMIT ED CERTIFICATE ISSUED ON 27/10/97

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/06/968 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: UNIT 82, FIRST AVENUE, THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 SEC 320 21/12/95

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9624 January 1996 ALTER MEM AND ARTS 21/12/95

View Document

24/01/9624 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/965 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/9510 July 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/07/9327 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/11/901 November 1990 £49000 28/09/90

View Document

01/11/901 November 1990 £ NC 10000/50000 28/09/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/10/8930 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/09/8730 September 1987 REGISTERED OFFICE CHANGED ON 30/09/87 FROM: BEECHER HOUSE STATION STREET CRADLEY HEATH, WARLEY WEST MIDLANDS B64 6AJ

View Document

24/06/8724 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/03/8713 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

28/02/8728 February 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

31/01/8531 January 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/808 February 1980 Incorporation

View Document

08/02/808 February 1980 Incorporation

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