Advanced company searchLink opens in new window

NEWSTAY MANCHESTER LIMITED

Company number 08391486

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 Mar 2020 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Manchester Victoria and Albert Hotel Water Street Manchester M3 4JQ on 27 March 2020
21 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
18 Feb 2019 PSC02 Notification of Wne Victoria Limited as a person with significant control on 6 February 2017
18 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 18 February 2019
27 Jan 2019 TM01 Termination of appointment of Andrew John Fish as a director on 11 January 2019
27 Jan 2019 AP01 Appointment of Mr Ashley Simon Krais as a director on 11 January 2019
11 Jul 2018 AA Full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
19 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
05 May 2017 TM01 Termination of appointment of Neil Simon Kirk as a director on 4 May 2017
21 Feb 2017 MR04 Satisfaction of charge 1 in full
10 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
07 Feb 2017 MR01 Registration of charge 083914860002, created on 31 January 2017
10 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
21 May 2015 AA Group of companies' accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
01 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2.00
03 Apr 2013 MEM/ARTS Memorandum and Articles of Association
03 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1