- Company Overview for CO STAYS LTD (13326253)
- Filing history for CO STAYS LTD (13326253)
- People for CO STAYS LTD (13326253)
- More for CO STAYS LTD (13326253)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
15 Feb 2024 | PSC02 | Notification of Sdde Smith Family Holdings Limited as a person with significant control on 8 February 2024 | |
15 Feb 2024 | PSC07 | Cessation of Sdde Smith Group Limited as a person with significant control on 8 February 2024 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Dale Smith on 27 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Sep 2023 | PSC05 | Change of details for Sdde Smith Group Limited as a person with significant control on 26 April 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
26 Apr 2023 | AD01 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN England to Lien House 120 High Street Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2EA on 26 April 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
08 Mar 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 56 Sun Gardens Thornaby Stockton-on-Tees TS17 6PR England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 27 September 2021 | |
16 Aug 2021 | PSC02 | Notification of Sdde Smith Group Limited as a person with significant control on 25 July 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr Qassim Ali as a person with significant control on 25 July 2021 | |
16 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 25 July 2021
|
|
16 Aug 2021 | AP01 | Appointment of Mr Dale Smith as a director on 25 July 2021 | |
09 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-09
|