- Company Overview for SUSTAINABLE LUXURY UK LIMITED (08055224)
- Filing history for SUSTAINABLE LUXURY UK LIMITED (08055224)
- People for SUSTAINABLE LUXURY UK LIMITED (08055224)
- More for SUSTAINABLE LUXURY UK LIMITED (08055224)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
23 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Oct 2023 | CH01 | Director's details changed for Mrs Melinda Marie Renshaw on 28 September 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
03 Mar 2023 | AP01 | Appointment of Mr Michael Cockcroft as a director on 1 March 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Heather Carol Wood as a director on 1 March 2023 | |
11 Jan 2023 | PSC05 | Change of details for Ihg Hotels Limited as a person with significant control on 1 January 2023 | |
11 Jan 2023 | CH01 | Director's details changed for Ms Heather Carol Wood on 1 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR England to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on 6 January 2023 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jun 2022 | AP03 | Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 29 June 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
21 Jan 2022 | CH01 | Director's details changed for Mrs Melinda Marie Renshaw on 12 November 2021 | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
10 May 2021 | PSC02 | Notification of Ihg Hotels Limited as a person with significant control on 14 December 2020 | |
10 May 2021 | PSC07 | Cessation of Intercontinental (Pb) 3 Limited as a person with significant control on 14 December 2020 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Jan 2021 | TM01 | Termination of appointment of Martin Peter Bennett as a director on 31 December 2020 | |
04 Jan 2021 | AP01 | Appointment of Ms Melinda Marie Renshaw as a director on 1 January 2021 | |
17 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
14 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
30 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
26 Feb 2020 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW to Broadwater Park Denham Buckinghamshire UB9 5HR on 26 February 2020 |