About

Registered Number: 07937358
Date of Incorporation: 06/02/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD,

 

Speciality Stays Ltd was registered on 06 February 2012 with its registered office in London, it's status at Companies House is "Active". The current directors of the company are listed as Gregory, Lindsay Nicholle, Gregory, Lindsay Nicholle, Holland, Kirstin Jane, Sparrow, Stephen Deaves.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Lindsay Nicholle 06 February 2012 - 1
HOLLAND, Kirstin Jane 01 January 2016 - 1
SPARROW, Stephen Deaves 01 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Lindsay Nicholle 01 April 2020 - 1

Filing History

Document Type Date
PSC04 - N/A 02 July 2020
SH01 - Return of Allotment of shares 02 July 2020
PSC04 - N/A 05 June 2020
CH01 - Change of particulars for director 05 June 2020
AA - Annual Accounts 07 May 2020
AP03 - Appointment of secretary 04 April 2020
CH01 - Change of particulars for director 04 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 February 2019
PSC04 - N/A 11 February 2019
PSC04 - N/A 11 February 2019
CH01 - Change of particulars for director 11 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 07 February 2018
AD01 - Change of registered office address 02 June 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 07 March 2016
AP01 - Appointment of director 05 February 2016
AD01 - Change of registered office address 04 February 2016
AA01 - Change of accounting reference date 08 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 06 February 2015
RP04 - N/A 13 August 2014
RP04 - N/A 28 July 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 17 February 2014
SH01 - Return of Allotment of shares 05 November 2013
AA - Annual Accounts 01 November 2013
AP01 - Appointment of director 31 October 2013
AR01 - Annual Return 06 March 2013
NEWINC - New incorporation documents 06 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.