AP01 |
On Wed, 27th Mar 2024 new director was appointed.
filed on: 10th, April 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Mar 2024 new director was appointed.
filed on: 10th, April 2024
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, April 2024
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Mar 2024
filed on: 9th, April 2024
| officers
|
Free Download
(1 page)
|
AP04 |
On Wed, 27th Mar 2024, company appointed a new person to the position of a secretary
filed on: 9th, April 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 27th Mar 2024
filed on: 9th, April 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Mar 2024
filed on: 9th, April 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 27th Mar 2024
filed on: 9th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 27th Mar 2024
filed on: 9th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom on Thu, 28th Mar 2024 to One Coleman Street London EC2R 5AA
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed the student housing company (exeter) LIMITEDcertificate issued on 28/03/24
filed on: 28th, March 2024
| change of name
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, March 2024
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 28th, February 2024
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Portman House 2 Portman Street London W1H 6DU on Mon, 4th Apr 2022 to 4th Floor 3 More London Riverside London SE1 2AQ
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AP04 |
On Fri, 1st Apr 2022, company appointed a new person to the position of a secretary
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Feb 2022 new director was appointed.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Meridian House, 16B Dennyview Road Abbots Leigh Bristol BS8 3RB England on Mon, 27th Sep 2021 to Portman House 2 Portman Street London Please Select Your County W1H 6DU
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109468790001, created on Wed, 29th Apr 2020
filed on: 1st, May 2020
| mortgage
|
Free Download
(58 pages)
|
AD01 |
Change of registered address from 5-7 Mandeville Place London W1U 3AY England on Thu, 23rd Apr 2020 to Meridian House, 16B Dennyview Road Abbots Leigh Bristol BS8 3RB
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Feb 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Old Bailey London EC4M 7BA United Kingdom on Tue, 11th Jun 2019 to 5-7 Mandeville Place London W1U 3AY
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Apr 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Apr 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th Mar 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 2nd Mar 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Mar 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Mar 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2017
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 5th Sep 2017: 1.00 GBP
capital
|
|