Advanced company searchLink opens in new window

SHORT STAY HARROGATE LTD

Company number 12437023

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)
18 Mar 2024 AA Micro company accounts made up to 28 February 2023
27 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
22 Feb 2024 TM01 Termination of appointment of Jack Alexander Deighton as a director on 18 February 2024
19 Feb 2024 AD01 Registered office address changed from PO Box 4385 12437023 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 19 February 2024
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 RP05 Registered office address changed to PO Box 4385, 12437023 - Companies House Default Address, Cardiff, CF14 8LH on 27 September 2023
13 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Apr 2022 EH01 Elect to keep the directors' register information on the public register
01 Apr 2022 AD03 Register(s) moved to registered inspection location 85 Great Portland Street London W1W 7LT
01 Apr 2022 AD02 Register inspection address has been changed to 85 Great Portland Street London W1W 7LT
01 Apr 2022 AD01 Registered office address changed from 5 Montpellier Apartments Parliament Terrace Harrogate North Yorkshire HG1 2QY England to 85 Great Portland Street London W1W 7LT on 1 April 2022
08 Feb 2022 AA Micro company accounts made up to 28 February 2021
03 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
28 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted