- Company Overview for WE STAY GOLD LIMITED (08481054)
- Filing history for WE STAY GOLD LIMITED (08481054)
- People for WE STAY GOLD LIMITED (08481054)
- Charges for WE STAY GOLD LIMITED (08481054)
- Insolvency for WE STAY GOLD LIMITED (08481054)
- More for WE STAY GOLD LIMITED (08481054)
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
|
|
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 |