SLEAT HOMES LTD

B1 Vantage Park Old Gloucester Road B1 Vantage Park Old Gloucester Road, Bristol, BS16 1GW, United Kingdom
StatusACTIVE
Company No.10440141
CategoryPrivate Limited Company
Incorporated21 Oct 2016
Age7 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

SLEAT HOMES LTD is an active private limited company with number 10440141. It was incorporated 7 years, 7 months, 28 days ago, on 21 October 2016. The company address is B1 Vantage Park Old Gloucester Road B1 Vantage Park Old Gloucester Road, Bristol, BS16 1GW, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-06

Charge number: 104401410004

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Peny Sleat

Change date: 2023-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Sleat

Change date: 2023-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-08

Officer name: Penny Sleat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

Old address: 12 Greenway Farm Bath Road, Wick Bristol BS30 5RL England

Change date: 2023-12-08

New address: B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ben Sleat

Change date: 2023-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH01

Capital : 120.00 GBP

Date: 2023-06-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-12

Capital : 120.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-01

Charge number: 104401410003

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

New address: 12 Greenway Farm Bath Road, Wick Bristol BS30 5RL

Old address: Clayton House, 4th Floor 59 Piccadilly Manchester M1 2AQ England

Change date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

New address: Clayton House, 4th Floor 59 Piccadilly Manchester M1 2AQ

Old address: Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom

Change date: 2019-10-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104401410002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-19

Charge number: 104401410002

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Old address: Ground Floor 1/7 Station Road Crawley RH10 1HT United Kingdom

New address: Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT

Change date: 2017-10-25

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 17 Aug 2017

Action Date: 20 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104401410001

Charge creation date: 2017-02-20

Documents

View document PDF

Resolution

Date: 04 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peny Sleat

Change date: 2016-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND ADVANTAGE LTD

THE OLD SCHOOL,LEICESTER,LE2 3FL

Number:09529896
Status:ACTIVE
Category:Private Limited Company
Number:LP009918
Status:ACTIVE
Category:Limited Partnership

JOHN HENRY GOLF LTD

121 MOFFAT STREET,GLASGOW,G5 0NG

Number:SC434014
Status:ACTIVE
Category:Private Limited Company

L8EST TECHNOLOGY LIMITED

61 HAZEL GROVE,HATFIELD,AL10 9DJ

Number:09684341
Status:ACTIVE
Category:Private Limited Company

LAWYERS PROPERTY GROUP LIMITED

33 PARK PLACE,LEEDS,LS1 2RY

Number:09136612
Status:ACTIVE
Category:Private Limited Company

SOUND FRAMING LTD

UNIT 58-59 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0ST

Number:10768418
Status:ACTIVE
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