STAYINGCOOL (ROTUNDA) LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Director's details changed for Ms Tracey Ann Stephenson on 2024-06-21

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Registered office address changed from Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2022-12-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053128780004

View Document

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053128780003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN SHEPPARD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CESSATION OF PAUL SIMON TAYLOR AS A PSC

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 CESSATION OF TRACEY ANN STEPHENSON AS A PSC

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAYINGCOOL GROUP LIMITED

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM C/O TRACEY STEPHENSON THE ROTUNDA 150 NEW STREET BIRMINGHAM B2 4PA

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

08/12/178 December 2017 COMPANY NAME CHANGED STAYINGCOOL LTD CERTIFICATE ISSUED ON 08/12/17

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053128780003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR ROBIN MICHAEL PHILPOT SHEPPARD

View Document

16/09/1616 September 2016 19/07/16 STATEMENT OF CAPITAL GBP 2.30

View Document

16/09/1616 September 2016 SUB-DIVISION 19/07/16

View Document

15/09/1615 September 2016 ADOPT ARTICLES 19/07/2016

View Document

15/09/1615 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ANN STEPHENSON / 01/08/2013

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/167 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/03/132 March 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/113 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM C/O TRACEY STEPHENSON 33 ESMOND ROAD LONDON W4 1JG ENGLAND

View Document

18/02/1018 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN STEVENSON / 18/02/2010

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 98 COLLEGE ROAD MANCHESTER GREATER MANCHESTER M16 8BN

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY STEVENSON / 01/08/2007

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 313 BOX WORKS, WORSLEY STREET MANCHESTER GREATER MANCHESTER M15 4NU

View Document

14/04/0714 April 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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