Advanced company searchLink opens in new window

SPECIALITY STAYS LTD

Company number 07937358

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
15 Aug 2023 AA Micro company accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 December 2021
05 Apr 2022 TM01 Termination of appointment of Stephen Deaves Sparrow as a director on 4 April 2022
11 Feb 2022 PSC04 Change of details for Ms Lindsay Nicholle Gregory as a person with significant control on 2 February 2022
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
08 Feb 2022 PSC04 Change of details for Ms Lindsay Nicholle Gregory as a person with significant control on 1 February 2022
08 Feb 2022 PSC04 Change of details for Ms Lindsay Nicholle Gregory as a person with significant control on 6 August 2021
08 Feb 2022 CH01 Director's details changed for Ms Lindsay Nicholle Gregory on 1 February 2022
24 Nov 2021 AA Micro company accounts made up to 31 December 2020
24 Oct 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Oct 2021 SH06 Cancellation of shares. Statement of capital on 6 August 2021
  • GBP 150.00
22 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Mar 2021 TM01 Termination of appointment of Kirstin Jane Holland as a director on 25 February 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
02 Feb 2021 PSC04 Change of details for Mr Stephen Deaves Sparrow as a person with significant control on 1 February 2021
01 Feb 2021 CH01 Director's details changed for Mr Stephen Deaves Sparrow on 1 February 2021
01 Feb 2021 TM02 Termination of appointment of Lindsay Nicholle Gregory as a secretary on 1 February 2021
14 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jul 2020 SH08 Change of share class name or designation
02 Jul 2020 PSC04 Change of details for Mr Stephen Deaves Sparrow as a person with significant control on 9 June 2020
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 200
05 Jun 2020 PSC04 Change of details for Ms Lindsay Nicholle Gregory as a person with significant control on 4 June 2020
05 Jun 2020 CH01 Director's details changed for Ms Lindsay Nicholle Gregory on 4 June 2020