About

Registered Number: 04141222
Date of Incorporation: 15/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Wickham House 2 Upper Teddington Road, Hampton Wick, Kingston-Upon-Thames, Surrey, KT1 4DY

 

Stylish Resorts Ltd was registered on 15 January 2001 and are based in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 16 January 2015
CH03 - Change of particulars for secretary 16 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 23 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 06 October 2010
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 10 February 2010
RESOLUTIONS - N/A 09 December 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 2009
MISC - Miscellaneous document 04 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 09 November 2007
287 - Change in situation or address of Registered Office 04 April 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 15 April 2005
363a - Annual Return 19 January 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 14 April 2003
363a - Annual Return 21 January 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 31 January 2002
225 - Change of Accounting Reference Date 23 July 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.