STAFFHOST LIMITED
Status | ACTIVE |
Company No. | 08109247 |
Category | Private Limited Company |
Incorporated | 18 Jun 2012 |
Age | 11 years, 11 months, 14 days |
Jurisdiction | England 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
Capital alter shares subdivision
Date: 16 Nov 2023
Action Date: 13 Oct 2023
Category: Capital
Type: SH02
Date: 2023-10-13
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 02 Jan 2020
Action Date: 30 Nov 2019
Category: Capital
Type: SH06
Date: 2019-11-30
Capital : 95 GBP
Documents
Capital allotment shares
Date: 10 Dec 2019
Action Date: 01 Dec 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-12-01
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Dec 2019
Category: Capital
Type: SH08
Documents
Capital return purchase own shares
Date: 09 Dec 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Mar 2016
Action Date: 29 Dec 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-12-29
Documents
Capital allotment shares
Date: 10 Mar 2016
Action Date: 29 Dec 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-12-29
Documents
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
Capital allotment shares
Date: 09 Mar 2016
Action Date: 29 Dec 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-12-29
Documents
Capital name of class of shares
Date: 03 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 22 Oct 2012
Action Date: 01 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-01
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Bevins
Documents
Some Companies
65 THORPE ROAD,NORTHAMPTON,NN6 0PJ
Number: | 10552781 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
13 ONEGA GATE,LONDON,SE16 7PR
Number: | 11917421 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,HENLEY-ON-THAMES,RG9 6HH
Number: | 07299910 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |