SLEATH LIMITED
Status | ACTIVE |
Company No. | 06411807 |
Category | Private Limited Company |
Incorporated | 29 Oct 2007 |
Age | 16 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SLEATH LIMITED is an active private limited company with number 06411807. It was incorporated 16 years, 7 months, 10 days ago, on 29 October 2007. The company address is Suite 6, Unit 1 Meadowhall Riverside Suite 6, Unit 1 Meadowhall Riverside, Sheffield, S9 1BW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Change person director company with change date
Date: 27 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-20
Officer name: Mr Peter Nicholas Broomhead
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Old address: Suite 6 Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW England
Change date: 2021-04-27
New address: Suite 6, Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW
Documents
Change person director company with change date
Date: 27 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-20
Officer name: Mr Peter Nicholas Broomhead
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Old address: Suite 6 Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW South Yorkshire S9 1BW England
Change date: 2021-04-27
New address: Suite 6 Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
Old address: 1st Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX England
Change date: 2021-04-26
New address: Suite 6 Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW South Yorkshire S9 1BW
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-01
Psc name: Peter Nicholas Broomhead
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
Old address: 1st Floor, Unit 8 Meadowcourt, Amos Road, Shefield First Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX England
Change date: 2017-11-07
New address: 1st Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Nicholas Broomhead
Change date: 2017-09-26
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
Old address: 1st Floor, Unit 8 Meadowcourt, Amos Road,Sheffield Amos Road Sheffield S9 1BX England
New address: 1st Floor, Unit 8 Meadowcourt, Amos Road, Shefield First Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX
Change date: 2016-05-18
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
Change date: 2016-05-18
New address: 1st Floor, Unit 8 Meadowcourt, Amos Road,Sheffield Amos Road Sheffield S9 1BX
Old address: 2a Hounsfield Road Sheffield South Yorkshire S3 7RF
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Change person director company with change date
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Nicholas Broomhead
Change date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change account reference date company previous shortened
Date: 14 Jul 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
New date: 2010-07-31
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type dormant
Date: 06 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Mark Basil Lawton
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Peter Nicholas Broomhead
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 04 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHELMSFORD GYMNASTICS CLUB LIMITED
9 THE HEYTHROP,CHELMSFORD,CM2 6BX
Number: | 06910549 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
31 PENISTONE ROAD,SHEFFIELD,S35 8QH
Number: | 10832024 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 40,DRIFFIELD,YO25 9DJ
Number: | 06303246 |
Status: | ACTIVE |
Category: | Private Limited Company |
THATCH COTTAGE MARLBROOK LANE,DROITWICH,WR9 7LW
Number: | 02382409 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STAPLE INN,LONDON,WC1V 7QH
Number: | 10349608 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 HARROW ROAD,WEMBLEY,HA9 6LL
Number: | 11358988 |
Status: | ACTIVE |
Category: | Private Limited Company |