STAFFHOST LIMITED

27 Canon House 27 Canon House, Beaconsfield, HP9 2HN, England
StatusACTIVE
Company No.08109247
CategoryPrivate Limited Company
Incorporated18 Jun 2012
Age11 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

STAFFHOST LIMITED is an active private limited company with number 08109247. It was incorporated 11 years, 11 months, 14 days ago, on 18 June 2012. The company address is 27 Canon House 27 Canon House, Beaconsfield, HP9 2HN, England.



Company Fillings

Capital cancellation shares

Date: 21 Nov 2023

Action Date: 19 Oct 2023

Category: Capital

Type: SH06

Capital : 95,000 GBP

Date: 2023-10-19

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Nov 2023

Action Date: 13 Oct 2023

Category: Capital

Type: SH02

Date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2023

Action Date: 11 Mar 2023

Category: Capital

Type: SH01

Capital : 95,000 GBP

Date: 2023-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2022

Action Date: 06 May 2022

Category: Address

Type: AD01

Change date: 2022-05-06

New address: 27 Canon House 27 London End Beaconsfield HP9 2HN

Old address: 29-31 Castle Street Castle Street High Wycombe Buckinghamshire HP13 6RU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-18

Psc name: Mr Gary Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Thompson

Change date: 2020-06-18

Documents

View document PDF

Capital cancellation shares

Date: 02 Jan 2020

Action Date: 30 Nov 2019

Category: Capital

Type: SH06

Date: 2019-11-30

Capital : 95 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-12-01

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 09 Dec 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felicity Jane Bevins

Termination date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Thompson

Change date: 2019-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Thompson

Change date: 2019-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Felicity Jane Bevins

Change date: 2016-12-19

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Bevins

Change date: 2016-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 29 Dec 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-12-29

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 29 Dec 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-29

Officer name: Felicity Jane Bevins

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 29 Dec 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-12-29

Documents

View document PDF

Capital name of class of shares

Date: 03 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-27

Old address: The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN

New address: 29-31 Castle Street Castle Street High Wycombe Buckinghamshire HP13 6RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2012

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Bevins

Documents

View document PDF

Incorporation company

Date: 18 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUD ABBOTT LIMITED

65 THORPE ROAD,NORTHAMPTON,NN6 0PJ

Number:10552781
Status:ACTIVE
Category:Private Limited Company

DENTCONSULTZA LTD

80 JENFORD STREET,MANSFIELD,NG18 5QZ

Number:11642379
Status:ACTIVE
Category:Private Limited Company

MEC BUILDING MANAGEMENT SOLUTIONS LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:06916633
Status:ACTIVE
Category:Private Limited Company

QZARNOVA COMMUNICATIONS LTD

13 ONEGA GATE,LONDON,SE16 7PR

Number:11917421
Status:ACTIVE
Category:Private Limited Company

R J FOX CONSULTING LIMITED

THE STUDIO,HENLEY-ON-THAMES,RG9 6HH

Number:07299910
Status:ACTIVE
Category:Private Limited Company

RESURGE AFRICA

4A LIBERATOR HOUSE 4A LIBERATOR HOUSE,PRESTWICK,KA9 2PT

Number:SC395905
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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