Advanced company searchLink opens in new window

WE STAY GOLD LIMITED

Company number 08481054

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)
19 Apr 2021 AP01 Appointment of Mr Andrew Stanley as a director on 19 April 2021
19 Apr 2021 AD01 Registered office address changed from 39 High Street Orpington BR6 0JE England to Downs Meadow Stables Ranmore Road Dorking RH4 1HW on 19 April 2021
19 Apr 2021 TM01 Termination of appointment of Andrew May as a director on 18 April 2021
19 Apr 2021 PSC07 Cessation of Andrew May as a person with significant control on 18 April 2021
02 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
25 Sep 2020 PSC01 Notification of Andrew May as a person with significant control on 20 June 2020
19 Sep 2020 AP01 Appointment of Mr Andrew May as a director on 20 June 2020
19 Sep 2020 ANNOTATION Rectified TM01 was removed from the public register on 21/07/2021 as it was invalid or ineffective.
19 Sep 2020 PSC07 Cessation of Brendon Mcgurran as a person with significant control on 20 June 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
10 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
25 Jan 2019 ANNOTATION Rectified AP01 was removed from the public register on 21/07/2021 as it was invalid or ineffective.
25 Jan 2019 TM01 Termination of appointment of Cheryl Harris as a director on 25 January 2019
25 Jan 2019 PSC01 Notification of Brendon Mcgurran as a person with significant control on 25 January 2019
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
24 Jul 2018 AP01 Appointment of Mrs Cheryl Harris as a director on 20 July 2018
24 Jul 2018 TM01 Termination of appointment of Brendon Mcgurran as a director on 20 July 2018
24 Jul 2018 MR04 Satisfaction of charge 084810540004 in full
24 Jul 2018 MR04 Satisfaction of charge 084810540005 in full
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
15 Jun 2018 AP01 Appointment of Mr Brendon Mcgurran as a director on 15 June 2018