PROPRIETY STAYS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
| 06/01/256 January 2025 | Notification of Michael Dearing as a person with significant control on 2024-12-02 |
| 06/01/256 January 2025 | Registered office address changed from 1 Ringwood Road Bath BA2 3JJ England to 32 Combe Park Bath BA1 3NR on 2025-01-06 |
| 06/01/256 January 2025 | Memorandum and Articles of Association |
| 20/12/2420 December 2024 | Resolutions |
| 05/12/245 December 2024 | Change of details for Miss Emily Marie Till as a person with significant control on 2024-12-02 |
| 05/12/245 December 2024 | Statement of capital following an allotment of shares on 2024-12-02 |
| 11/11/2411 November 2024 | Change of details for Miss Emily Marie Till as a person with significant control on 2023-06-29 |
| 26/10/2426 October 2024 | Micro company accounts made up to 2024-01-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-26 with updates |
| 08/02/248 February 2024 | Cessation of Estera Cwiklinska as a person with significant control on 2023-06-29 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/06/2329 June 2023 | Termination of appointment of Estera Cwiklinska as a director on 2023-06-28 |
| 27/01/2327 January 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company