Advanced company searchLink opens in new window

SUSTAINABLE LUXURY UK LIMITED

Company number 08055224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 201
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 101
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