Advanced company searchLink opens in new window

STAMFORD STAYS LIMITED

Company number 10657453

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 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
13 Mar 2024 AA Micro company accounts made up to 31 March 2023
19 Dec 2023 PSC04 Change of details for Mr Darren Grigas as a person with significant control on 1 December 2023
10 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
11 Jan 2022 CH01 Director's details changed for Ms Sarah Jane King on 1 January 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with updates
02 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Dec 2020 TM01 Termination of appointment of Murphy Hill as a director on 27 December 2020
27 Dec 2020 PSC07 Cessation of Murphy Hill as a person with significant control on 27 December 2020
14 Oct 2020 CERTNM Company name changed hg asset management LTD.\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
23 Sep 2020 AP01 Appointment of Sarah Jane King as a director on 21 September 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
25 Aug 2017 AD01 Registered office address changed from 30 Cherry Orton Road Peterborough Cambridgeshire PE2 5EQ United Kingdom to 36 Wisbech Road Thorney Peterborough PE6 0SB on 25 August 2017
07 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted