STAYCITY SEAGER LIMITED

08632515
STAYCITY APARTHOTELS HEATHROW HIGH POINT VILLAGE HAYES UB3 4FN

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 15 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 16 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 mortgage Registration of a charge 48 Buy now
01 Oct 2021 accounts Annual Accounts 17 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 16 Buy now
11 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2020 mortgage Registration of a charge 47 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 officers Change of particulars for director (Mr Tom Walsh) 2 Buy now
10 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2019 mortgage Registration of a charge 63 Buy now
10 Oct 2019 accounts Annual Accounts 14 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Appointment of director (Mr Wayne Anthony Arthur) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (Colm Whooley) 1 Buy now
27 Sep 2018 accounts Annual Accounts 15 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 8 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2016 accounts Annual Accounts 8 Buy now
28 Aug 2015 annual-return Annual Return 3 Buy now
16 Jul 2015 accounts Annual Accounts 6 Buy now
09 Apr 2015 incorporation Memorandum Articles 23 Buy now
09 Apr 2015 resolution Resolution 2 Buy now
23 Mar 2015 mortgage Registration of a charge 50 Buy now
10 Sep 2014 accounts Annual Accounts 6 Buy now
03 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Aug 2014 annual-return Annual Return 3 Buy now
19 Sep 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Sep 2013 officers Termination of appointment of secretary (Hbjg Secretarial Limited) 2 Buy now
19 Sep 2013 officers Termination of appointment of director (Hbjg Limited) 2 Buy now
19 Sep 2013 officers Termination of appointment of director (Deborah Almond) 2 Buy now
19 Sep 2013 officers Appointment of director (Tom Walsh) 3 Buy now
19 Sep 2013 officers Appointment of director (Colm Whooley) 3 Buy now
19 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Aug 2013 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2013 change-of-name Change Of Name Notice 2 Buy now
31 Jul 2013 incorporation Incorporation Company 39 Buy now