- 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) |
---|---|---|---|
20 Feb 2020 | AD01 | Registered office address changed from The Wine Half Alnwick Drive Ellesmere Port CH65 9HE to 93 Lapwing Lane Manchester M20 6UR on 20 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to The Wine Half Alnwick Drive Ellesmere Port CH65 9HE on 20 February 2020 | |
13 Feb 2020 | PSC07 | Cessation of Fahad Alvi as a person with significant control on 2 February 2020 | |
03 Dec 2019 | AD01 | Registered office address changed from 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 3 December 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
25 Oct 2018 | PSC01 | Notification of Fahad Alvi as a person with significant control on 16 October 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
05 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
19 Apr 2018 | AD01 | Registered office address changed from The Wing Half Alnwick Drive Ellesmere Port CH65 9HE to 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 19 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Fahad Alvi as a director on 18 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Gary Thomas Roberts as a director on 19 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
18 Apr 2018 | TM01 | Termination of appointment of Fahad Alvi as a director on 21 December 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England to The Wing Half Alnwick Drive Ellesmere Port CH65 9HE on 18 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Gary Thomas Roberts as a director on 9 December 2017 | |
22 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Darren Carl Hearn as a director on 8 January 2018 | |
09 Jan 2018 | PSC07 | Cessation of Darren Hearn as a person with significant control on 8 January 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Fahad Alvi as a director on 20 December 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Darren Carl Hearn on 1 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
09 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Jonathan Edward Blaber as a director on 4 November 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 5 October 2016 |