Advanced company searchLink opens in new window

KARAH SUITES MANAGEMENT LTD

Company number 11058410

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)
05 Dec 2024 AA01 Previous accounting period shortened from 30 March 2024 to 29 March 2024
07 Nov 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 30 March 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
07 Oct 2023 AD01 Registered office address changed from 15 Arable Place Bishops Cleeve Cheltenham GL52 8PT England to 124 City Road London EC1V 2NX on 7 October 2023
07 Oct 2023 TM01 Termination of appointment of Kelly Marie Mason as a director on 1 August 2023
04 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
04 Aug 2023 CH01 Director's details changed for Mr Robert Lee Mason on 3 August 2023
04 Aug 2023 CH01 Director's details changed for Mrs Kelly Marie Mason on 3 August 2023
04 Aug 2023 CH01 Director's details changed for Mrs Kelly Marie Mason on 3 August 2023
20 Mar 2023 AD01 Registered office address changed from 12a Leicester Road Blaby Leicester LE8 4GQ England to 15 Arable Place Bishops Cleeve Cheltenham GL52 8PT on 20 March 2023
19 Mar 2023 AA Micro company accounts made up to 30 March 2022
23 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
19 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
19 Jul 2022 CH01 Director's details changed for Mr Robert Lee Mason on 19 July 2022
19 Jul 2022 CH01 Director's details changed for Mrs Kelly Marie Mason on 18 July 2022
19 Jul 2022 PSC04 Change of details for Mr Robert Lee Mason as a person with significant control on 19 July 2022
18 Jul 2022 PSC04 Change of details for Mr Robert Lee Mason as a person with significant control on 18 July 2022
18 Jul 2022 AD01 Registered office address changed from C/O J L P Services Limited 53 Basepoint Business Centre Oakfield Close Tewkesbury GL20 8SD England to 12a Leicester Road Blaby Leicester LE8 4GQ on 18 July 2022
26 Jan 2022 AD01 Registered office address changed from 53 Basepoint Business Centre Oakfield Close Tewksbury GL20 8SD United Kingdom to C/O J L P Services Limited 53 Basepoint Business Centre Oakfield Close Tewkesbury GL20 8SD on 26 January 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Aug 2021 AD01 Registered office address changed from 53 Basepoint Business Centre Oakfield Close Tewkesbury GL20 8SD United Kingdom to 53 Basepoint Business Centre Oakfield Close Tewksbury GL20 8SD on 9 August 2021
09 Aug 2021 AD01 Registered office address changed from 15 Arable Place Bishops Cleeve Cheltenham GL52 8PT England to 53 Basepoint Business Centre Oakfield Close Tewkesbury GL20 8SD on 9 August 2021
09 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020