CORPORATE STAYS LIMITED

10 The Glade 10 The Glade, York, YO19 6JH, England
StatusACTIVE
Company No.10829411
CategoryPrivate Limited Company
Incorporated21 Jun 2017
Age6 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

CORPORATE STAYS LIMITED is an active private limited company with number 10829411. It was incorporated 6 years, 11 months, 23 days ago, on 21 June 2017. The company address is 10 The Glade 10 The Glade, York, YO19 6JH, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2021

Action Date: 16 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-16

Charge number: 108294110002

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 20 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Michelle Harte

Change date: 2021-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2021

Action Date: 20 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Michelle Harte

Change date: 2021-06-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 20 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Harte

Change date: 2021-06-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 20 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-20

Officer name: Mrs Michelle Harte

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 20 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-20

Psc name: Mrs Michelle Harte

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

New address: 10 the Glade Escrick York YO19 6JH

Old address: 3 Lawley Gardens Main Street Escrick York North Yorkshire YO19 6TF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2019

Action Date: 15 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-15

Charge number: 108294110001

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-12

Psc name: Mrs Michelle Harte

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Michelle Harte

Change date: 2019-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Harte

Change date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: 3 Lawley Gardens Main Street Escrick York North Yorkshire YO19 6TF

Old address: 85 First Floor Great Portland Street London W1W 7LT United Kingdom

Change date: 2019-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-16

Officer name: Mrs Michelle Harte

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

New address: 85 First Floor Great Portland Street London W1W 7LT

Old address: 85, First Floor Great Portland Street London W1W 7LT England

Change date: 2017-08-16

Documents

View document PDF

Incorporation company

Date: 21 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWMSAFE LIMITED

MONKS QUARRY COTTAGE 53 ROSE CLOSE,BRISTOL,BS36 1DA

Number:02980636
Status:ACTIVE
Category:Private Limited Company

EXPERT DESIGN AND MEDIA LIMITED

683-693 WILMSLOW ROAD,MANCHESTER,M20 6RE

Number:10946753
Status:LIQUIDATION
Category:Private Limited Company

FLAMINGO LAW LIMITED

REGUS MALTHOUSE AVENUE,CARDIFF,CF23 8RU

Number:11922037
Status:ACTIVE
Category:Private Limited Company

KUDOS PROMOTIONS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:07426933
Status:ACTIVE
Category:Private Limited Company

P & LJ CHAPPELL LIMITED

MANOR VIEW CHAMBERS 294-296 ASKERN ROAD,DONCASTER,DN5 0QN

Number:07798844
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RIGO SOLUTIONS LTD

12 FOX CLOSE,BOREHAMWOOD,WD6 3HS

Number:11111567
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