- Company Overview for STAYINFRONT (UK) LIMITED (03438940)
- Filing history for STAYINFRONT (UK) LIMITED (03438940)
- People for STAYINFRONT (UK) LIMITED (03438940)
- Charges for STAYINFRONT (UK) LIMITED (03438940)
- More for STAYINFRONT (UK) LIMITED (03438940)
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
|
|
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
|
|
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
|
|
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 |