STAYSHORE LIMITED
Status | ACTIVE |
Company No. | 05906026 |
Category | Private Limited Company |
Incorporated | 15 Aug 2006 |
Age | 17 years, 9 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Carmel Anne Majeed
Documents
Termination secretary company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Muneer Salameh
Documents
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
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
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
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
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
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
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
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 |
31 TORVER ROAD,HARROW,HA1 1TH
Number: | 10317294 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 VERNON ROAD,ESSEX,IG3 8DL
Number: | 07539896 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,MANCHESTER,M1 4HF
Number: | 11792970 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PEACE HILL,NORTHAMPTON,NN7 3RD
Number: | 11394794 |
Status: | ACTIVE |
Category: | Private Limited Company |