SUITE PROPERTIES AND LOANS LTD

Company Documents

DateDescription
02/01/242 January 2024 Order of court to wind up

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-06-30

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Change of details for Mr George Esqulant as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for George William Alfred Esqulant on 2022-05-11

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

04/02/214 February 2021 DISS40 (DISS40(SOAD))

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER ENGLAND

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 23 BERKELEY SQUARE LONDON W1J 6HE ENGLAND

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O BAPTISTE & CO P O BOX 72098 LONDON EC2P 2NS

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

29/09/1629 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE ESQULANT

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GOERGE WILLIAM ALFRED ESQULANT / 16/10/2015

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED GOERGE WILLIAM ALFRED ESQULANT

View Document

05/09/155 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/07/1426 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

26/07/1426 July 2014 REGISTERED OFFICE CHANGED ON 26/07/2014 FROM C/O BAPTISTE & CO 27 AUSTIN FRIARS LONDON EC2N 2QP ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/08/137 August 2013 COMPANY NAME CHANGED SUITE PROPRETIES AND LOANS LTD CERTIFICATE ISSUED ON 07/08/13

View Document

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company