STAY PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Change of details for Miss Yeliz Antoniou as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Mr Stephen Tony Antoniou as a person with significant control on 2024-10-18

View Document

16/10/2416 October 2024 Registered office address changed from 21 Lulworth Avenue Goffs Oak Waltham Cross EN7 5LA England to Solar House 282 Chase Road London N14 6NZ on 2024-10-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Notification of Stephen Tony Antoniou as a person with significant control on 2023-03-15

View Document

29/03/2329 March 2023 Appointment of Mr Stephen Tony Antoniou as a director on 2023-03-15

View Document

29/03/2329 March 2023 Cessation of Yeliz Antoniou as a person with significant control on 2023-03-15

View Document

29/03/2329 March 2023 Director's details changed for Miss Yeliz Antoniou on 2020-09-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MISS YELIZ KOCAK / 14/07/2019

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 9 GOFFS OAK AVENUE GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 5NJ UNITED KINGDOM

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YELIZ ANTONIOU

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MISS YELIZ KOCAK / 07/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CHANGE PERSON AS DIRECTOR

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS YELIZ KOCAK / 15/07/2019

View Document

19/03/1919 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information