SUITE PROPERTIES AND LOANS LTD

The Townhouse The Townhouse, Hertford, SG14 1AJ, England
StatusLIQUIDATION
Company No.08585788
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age10 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

SUITE PROPERTIES AND LOANS LTD is an liquidation private limited company with number 08585788. It was incorporated 10 years, 11 months, 7 days ago, on 26 June 2013. The company address is The Townhouse The Townhouse, Hertford, SG14 1AJ, England.



Company Fillings

Liquidation compulsory winding up order

Date: 02 Jan 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-11

Officer name: George William Alfred Esqulant

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Esqulant

Change date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

New address: The Townhouse 114 - 116 Fore Street Hertford SG14 1AJ

Old address: 12 Hay Hill Mayfair London W1J 8NR England

Change date: 2021-03-11

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: Lansdowne House 57 Berkeley Square London W1J 6ER England

New address: 12 Hay Hill Mayfair London W1J 8NR

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: Lansdowne House 57 Berkeley Square London W1J 6ER

Change date: 2019-09-23

Old address: 23 Berkeley Square London W1J 6HE England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

New address: 23 Berkeley Square London W1J 6HE

Old address: C/O Baptiste & Co P O Box 72098 London EC2P 2NS

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-16

Officer name: Goerge William Alfred Esqulant

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Goerge William Alfred Esqulant

Appointment date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George William Alfred Esqulant

Termination date: 2015-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2014

Action Date: 26 Jul 2014

Category: Address

Type: AD01

New address: C/O Baptiste & Co P O Box 72098 London EC2P 2NS

Change date: 2014-07-26

Old address: C/O Baptiste & Co 27 Austin Friars London EC2N 2QP England

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed suite propreties and loans LTD\certificate issued on 07/08/13

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GATELAND CONTRACTING LIMITED

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09882634
Status:ACTIVE
Category:Private Limited Company

H32 WHOLESALE LIMITED

32 HIGHGROVE,ENNISKILLEN,BT92 0AP

Number:NI659102
Status:ACTIVE
Category:Private Limited Company

JM PROPERTY 1 LIMITED

10 FOSTER LANE,LONDON,EC2V 6HR

Number:08054682
Status:ACTIVE
Category:Private Limited Company

TEACHING THE FUTURE LTD

63/66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11225438
Status:ACTIVE
Category:Private Limited Company

THE TEAM FOUNDRY LIMITED

3 ABBOTTS DRIVE,PETERBOROUGH,PE6 0BT

Number:03277268
Status:ACTIVE
Category:Private Limited Company

TINT MY RIDE LIMITED

COAST MOTORCLYCES YARD,WHITLEY BAY,NE25 8UG

Number:05479830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source