Advanced company searchLink opens in new window

STAYINFRONT (UK) LIMITED

Company number 03438940

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)
12 Jan 2016 AD01 Registered office address changed from Stayinfront House 12 Corporation Street High Wycombe Buckinghamshire HP13 6TQ to 9 Castle Street Thames House High Wycombe Buckinghamshire HP13 6RZ on 12 January 2016
12 Jan 2016 CH01 Director's details changed for Wayne Anthony Gallaway on 11 January 2016
24 Dec 2015 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
23 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
23 Jun 2015 AA Accounts for a small company made up to 31 March 2014
17 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
19 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
21 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
06 Jan 2014 AA Accounts for a small company made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
07 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
23 Apr 2012 AP03 Appointment of Miss Denise Wilson as a secretary
23 Apr 2012 TM02 Termination of appointment of Daniel Riechelman as a secretary
05 Jan 2012 AA Accounts for a small company made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Thomas R Buckley on 24 September 2011
10 Jan 2011 AA Accounts for a small company made up to 31 March 2010
03 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Thomas R Buckley on 24 September 2010
03 Nov 2010 CH01 Director's details changed for Wayne Anthony Gallaway on 24 September 2010
16 Apr 2010 AP03 Appointment of Mr Daniel Paul Riechelman as a secretary
16 Apr 2010 TM02 Termination of appointment of Rachana Arora as a secretary
22 Mar 2010 AD01 Registered office address changed from Level 3 Wellington House Cowley Road Uxbridge Middlesex UB8 2XW on 22 March 2010