PROPRIETY STAYS LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

06/01/256 January 2025 Notification of Michael Dearing as a person with significant control on 2024-12-02

View Document

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

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Resolutions

View Document

05/12/245 December 2024 Change of details for Miss Emily Marie Till as a person with significant control on 2024-12-02

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

11/11/2411 November 2024 Change of details for Miss Emily Marie Till as a person with significant control on 2023-06-29

View Document

26/10/2426 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

08/02/248 February 2024 Cessation of Estera Cwiklinska as a person with significant control on 2023-06-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/06/2329 June 2023 Termination of appointment of Estera Cwiklinska as a director on 2023-06-28

View Document

27/01/2327 January 2023 Incorporation

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