Advanced company searchLink opens in new window

GUEST SUITES UK LTD

Company number 09583612

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)
08 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
08 Jul 2024 PSC07 Cessation of Fahad Alvi as a person with significant control on 8 July 2024
08 Jul 2024 PSC02 Notification of Torn Bag Limited as a person with significant control on 8 July 2024
26 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
11 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
11 Jul 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 11 July 2023
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
05 Jul 2021 AD01 Registered office address changed from 93 Lapwing Lane Manchester M20 6UR England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 5 July 2021
19 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
14 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
21 May 2020 AP01 Appointment of Mr Fahad Alvi as a director on 21 May 2020
21 May 2020 PSC07 Cessation of Gary Thomas Roberts as a person with significant control on 21 May 2020
21 May 2020 TM01 Termination of appointment of Gary Thomas Roberts as a director on 21 May 2020
12 May 2020 AD01 Registered office address changed from The Wing Half Alnwick Drive Ellesmere Port Cheshire CH65 9HE United Kingdom to 93 Lapwing Lane Manchester M20 6UR on 12 May 2020
05 May 2020 AD01 Registered office address changed from Bank Chambors 93 Lapwing Lans Manchester M20 6UR to The Wing Half Alnwick Drive Ellesmere Port Cheshire CH65 9HE on 5 May 2020
05 May 2020 AD01 Registered office address changed from Flat Above Wing Half Alnwick Drive Ellesmere Port CH65 9HE England to Bank Chambors 93 Lapwing Lans Manchester M20 6UR on 5 May 2020
28 Feb 2020 PSC01 Notification of Gary Thomas Roberts as a person with significant control on 10 December 2019
28 Feb 2020 AP01 Appointment of Mr. Gary Thomas Roberts as a director on 10 December 2019
28 Feb 2020 TM01 Termination of appointment of Fahad Alvi as a director on 16 January 2020
28 Feb 2020 AD01 Registered office address changed from 93 Lapwing Lane Manchester M20 6UR England to Flat Above Wing Half Alnwick Drive Ellesmere Port CH65 9HE on 28 February 2020
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
24 Feb 2020 PSC01 Notification of Fahad Alvi as a person with significant control on 20 February 2020