Advanced company searchLink opens in new window

STAYCATION HOLDINGS LTD

Company number 10998832

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)
06 Oct 2023 PSC04 Change of details for Mr Nicholas Canning as a person with significant control on 4 October 2023
05 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
05 Oct 2023 CH01 Director's details changed for Mr Richard Alan Bond on 4 October 2023
05 Oct 2023 PSC04 Change of details for Mr Ian Kreditor as a person with significant control on 4 October 2023
05 Oct 2023 PSC04 Change of details for Mr Nicholas Canning as a person with significant control on 4 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with updates
29 Apr 2021 MR01 Registration of charge 109988320001, created on 23 April 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 PSC07 Cessation of Second Estates Limited as a person with significant control on 5 July 2018
10 Feb 2021 PSC07 Cessation of Alistair Francis Malins as a person with significant control on 5 April 2019
15 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 4 October 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/01/21
09 Mar 2020 AD01 Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to Deepbridge House Honeycomb East Chester Cheshire CH4 9QN on 9 March 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 819,100.00
15 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-07
15 Feb 2020 CONNOT Change of name notice
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 573,400.00
08 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
19 Aug 2019 AP01 Appointment of Mr Raymond Marc Eugeni as a director on 7 August 2019
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018