- Company Overview for GUEST SUITES UK LTD (09583612)
- Filing history for GUEST SUITES UK LTD (09583612)
- People for GUEST SUITES UK LTD (09583612)
- More for GUEST SUITES UK LTD (09583612)
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 |