SLEEPWELL BEDROOMS LIMITED

Lynwood House Lynwood House, Harrow, HA1 2AW, England
StatusACTIVE
Company No.05499334
CategoryPrivate Limited Company
Incorporated05 Jul 2005
Age18 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

SLEEPWELL BEDROOMS LIMITED is an active private limited company with number 05499334. It was incorporated 18 years, 10 months, 27 days ago, on 05 July 2005. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Anshuman Nangia

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr. Ashutosh Nangia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1st England

New address: Lynwood House 373-375 Station Road Harrow HA1 2AW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-05

Officer name: Anshuman Nangia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

New address: Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1st

Old address: Samanvaya Cultural Centre Milton Road Harrow Middlesex HA1 1XB

Change date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2015

Action Date: 05 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-05

Officer name: Anshuman Nangia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-05

Officer name: Mr. Ashutosh Nangia

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-05

Officer name: Ashutosh Nangia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Ashutosh Nangia

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anshuman Nangia

Change date: 2010-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 21/07/06 from: sj associates (certified accountants) milton road harrow middlesex HA1 1XB

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 05 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIORONICA LTD

DURNESS,BASLOW,DE45 1RR

Number:04986302
Status:ACTIVE
Category:Private Limited Company

BROADFIELDS LAND 2 LTD

23 ST. LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH

Number:10940805
Status:ACTIVE
Category:Private Limited Company

COZENS HOMES LTD

58E BOTLEY ROAD,SOUTHAMPTON,SO31 1BB

Number:11506319
Status:ACTIVE
Category:Private Limited Company

MOSS CLOSE ROAD MANAGEMENT COMPANY LIMITED

ROCKFIELDS FARM UNDER THE HILL,STOKE ON TRENT,ST8 7RR

Number:10915177
Status:ACTIVE
Category:Private Limited Company

O'BRIEN PROPERTIES LIMITED

4 GLENEAGLES COURT,CRAWLEY,RH10 6AD

Number:01107840
Status:ACTIVE
Category:Private Limited Company

OLYMPIA ENTERPRISE LIMITED

40 AVONDALE CRESCENT,ENFIELD,EN3 7RZ

Number:05154341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source