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)
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