STAYSHORE LIMITED

91b Cheapside Waltham, Grimsby, DN37 0HP, N E Lincolnshire, United Kingdom
StatusACTIVE
Company No.05906026
CategoryPrivate Limited Company
Incorporated15 Aug 2006
Age17 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

STAYSHORE LIMITED is an active private limited company with number 05906026. It was incorporated 17 years, 9 months, 19 days ago, on 15 August 2006. The company address is 91b Cheapside Waltham, Grimsby, DN37 0HP, N E Lincolnshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-05

Psc name: Mr Ragheb Abdul Karim Abdel Majeed

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Carmel Anne Majeed

Change date: 2020-05-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ragheb Abdul Karim Abdel Majeed

Change date: 2020-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

New address: 91B Cheapside Waltham Grimsby N E Lincolnshire DN37 0HP

Change date: 2020-05-05

Old address: Ground Floor 102 - 104 Victoria Street Grimsby N.E. Lincolnshire DN31 1BA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ragheb Abdul Karim Abdel Majeed

Change date: 2018-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-09

Officer name: Mrs Carmel Anne Majeed

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Mr Ragheb Majeed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Old address: First Floor Flat 102 - 104 Victoria Street Grimsby N.E. Lincolnshire DN31 1BA

New address: Ground Floor 102 - 104 Victoria Street Grimsby N.E. Lincolnshire DN31 1BA

Change date: 2016-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: Ground Floor 102 - 104 Victoria Street Grimsby N.E. Lincolnshire DN31 1BA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Address

Type: AD01

Old address: 102/4 Victoria Street Grimsby N.E. Lincolnshire DN31 1BA

Change date: 2011-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-05

Old address: 14 Osborne Street Cleethorpes N E Lincolnshire DN35 8LB United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carmel Anne Majeed

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muneer Salameh

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 13/03/2008 from 12 high street cleethorpes n e lincs DN35 8JN

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 16/11/06 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Incorporation company

Date: 15 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 YORK PLACE LIMITED

28 YORK PLACE,,EH1 3EP

Number:SC334270
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AQUARIUS PRODUCTION ALISHA LTD

82 WELLINGTON ROAD,BURY,BL9 9BQ

Number:11806059
Status:ACTIVE
Category:Private Limited Company

N SETHI CONSULTING LIMITED

31 TORVER ROAD,HARROW,HA1 1TH

Number:10317294
Status:ACTIVE
Category:Private Limited Company

PACK AUDITS LIMITED

50 VERNON ROAD,ESSEX,IG3 8DL

Number:07539896
Status:ACTIVE
Category:Private Limited Company

PANS-UP LTD

FLAT 8,MANCHESTER,M1 4HF

Number:11792970
Status:ACTIVE
Category:Private Limited Company

PENCAL SERVICES LTD

15 PEACE HILL,NORTHAMPTON,NN7 3RD

Number:11394794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source