SAFESTAY (EDINBURGH) HOSTEL LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

28/03/2428 March 2024 Satisfaction of charge 095019950008 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 095019950006 in full

View Document

31/01/2431 January 2024 Appointment of Mr Peter Zielke as a director on 2023-02-01

View Document

31/01/2431 January 2024 Registration of charge 095019950012, created on 2024-01-30

View Document

31/01/2431 January 2024 Registration of charge 095019950011, created on 2024-01-30

View Document

24/01/2424 January 2024 Registration of charge 095019950009, created on 2024-01-24

View Document

24/01/2424 January 2024 Registration of charge 095019950010, created on 2024-01-24

View Document

28/11/2328 November 2023 Full accounts made up to 2022-12-31

View Document

24/11/2324 November 2023 Appointment of Mr Paul Anthony Hingston as a secretary on 2022-02-21

View Document

03/10/233 October 2023 Termination of appointment of Paul Anthony Hingston as a secretary on 2022-02-21

View Document

08/09/238 September 2023 Appointment of Mr Paul Anthony Hingston as a secretary on 2022-02-21

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Satisfaction of charge 095019950007 in full

View Document

02/08/212 August 2021 Satisfaction of charge 095019950005 in full

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

19/11/1819 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095019950004

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095019950001

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095019950003

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095019950007

View Document

19/04/1719 April 2017 ARTICLES OF ASSOCIATION

View Document

19/04/1719 April 2017 ALTER ARTICLES 29/03/2017

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095019950005

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095019950006

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOUGHTON

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HOUGHTON / 18/07/2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN STONE

View Document

24/10/1524 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095019950002

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095019950004

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095019950002

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095019950003

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095019950001

View Document

28/07/1528 July 2015 COMPANY NAME CHANGED SILVERBLEND LIMITED CERTIFICATE ISSUED ON 28/07/15

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR PHILIP JAMES HOUGHTON

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR LARRY GLENN LIPMAN

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR COLIN MICHAEL STONE

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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