- Company Overview for NEWSTAY MANCHESTER LIMITED (08391486)
- Filing history for NEWSTAY MANCHESTER LIMITED (08391486)
- People for NEWSTAY MANCHESTER LIMITED (08391486)
- Charges for NEWSTAY MANCHESTER LIMITED (08391486)
- More for NEWSTAY MANCHESTER LIMITED (08391486)
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
|
|
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
|
|
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
|
|
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
03 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association | |
03 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |