Advanced company searchLink opens in new window

SUITES HOTEL KNOWSLEY LIMITED

Company number 02690085

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)
27 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
03 Jan 2024 PSC05 Change of details for Suites Hotel Holding Limited as a person with significant control on 3 January 2024
03 Jan 2024 AP01 Appointment of Ms Pei Wen Ang as a director on 24 December 2023
03 Jan 2024 TM01 Termination of appointment of He-Jun Eugene Guo as a director on 24 December 2023
02 Oct 2023 AA Accounts for a medium company made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
03 Aug 2022 AA Full accounts made up to 31 March 2022
29 Jul 2022 CH01 Director's details changed for Bagga Geeta on 28 July 2022
27 Jun 2022 AD01 Registered office address changed from C/O Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 27 June 2022
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
11 Jan 2022 AP01 Appointment of Bagga Geeta as a director on 10 January 2022
18 Nov 2021 AA Full accounts made up to 31 March 2021
01 Oct 2021 AP01 Appointment of Mr He-Jun Eugene Guo as a director on 1 October 2021
01 Oct 2021 AP01 Appointment of Chee Chiew Lee as a director on 1 October 2021
01 Oct 2021 TM01 Termination of appointment of Sian Hai Woon as a director on 1 October 2021
08 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
23 Oct 2020 AA Full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
13 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2020 MR04 Satisfaction of charge 026900850007 in full
06 Jan 2020 MR04 Satisfaction of charge 026900850006 in full
06 Jan 2020 MR01 Registration of charge 026900850008, created on 23 December 2019
06 Jan 2020 MR01 Registration of charge 026900850009, created on 23 December 2019
03 Jan 2020 AD01 Registered office address changed from Ribblers Lane Knowsley Prescot Merseyside L34 9HA to C/O Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 3 January 2020
03 Jan 2020 PSC02 Notification of Suites Hotel Holding Limited as a person with significant control on 23 December 2019