Advanced company searchLink opens in new window

STAYINAPUB LTD

Company number 08434545

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)
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 40,179.19
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
20 Mar 2023 PSC04 Change of details for Mr Paul Ian Nunny as a person with significant control on 20 March 2023
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 40,170.57
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
03 Mar 2023 PSC04 Change of details for Mr Paul Ian Nunny as a person with significant control on 1 April 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 TM01 Termination of appointment of Charles Cryer as a director on 19 October 2022
16 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
16 Mar 2022 PSC01 Notification of Sophie Braybrooke as a person with significant control on 1 December 2021
16 Mar 2022 PSC07 Cessation of Charles Nicholas Cryer as a person with significant control on 1 December 2021
31 Jan 2022 AP01 Appointment of Mrs Sophie Braybrooke as a director on 1 December 2021
23 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 PSC07 Cessation of Harry Douglas Hill as a person with significant control on 1 April 2021
17 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
13 Mar 2021 PSC04 Change of details for Mr Paul Ian Nunny as a person with significant control on 7 March 2021
17 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CH01 Director's details changed for Mr Charles Cryer on 13 March 2020
13 Mar 2020 AD01 Registered office address changed from B4 Seedbed Centre Severalls Industrial Park Colchester CO4 9HT England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 13 March 2020
11 Mar 2020 AD01 Registered office address changed from B10 Seedbed Centre Severalls Business Park Colchester Essex CO4 9HT to B4 Seedbed Centre Severalls Industrial Park Colchester CO4 9HT on 11 March 2020
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
10 Mar 2020 PSC01 Notification of Charles Nicholas Cryer as a person with significant control on 7 October 2019
10 Mar 2020 PSC01 Notification of Harry Douglas Hill as a person with significant control on 7 October 2019