- Company Overview for ASTON STUDENT VILLAGE (04468163)
- Filing history for ASTON STUDENT VILLAGE (04468163)
- People for ASTON STUDENT VILLAGE (04468163)
- Charges for ASTON STUDENT VILLAGE (04468163)
- Insolvency for ASTON STUDENT VILLAGE (04468163)
- More for ASTON STUDENT VILLAGE (04468163)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2015 | TM02 | Termination of appointment of Carter Backer Winter Llp as a secretary on 23 June 2015 | |
11 Jun 2015 | MR01 | Registration of charge 044681630006, created on 5 June 2015 | |
08 May 2015 | AA | Full accounts made up to 31 July 2014 | |
17 Feb 2015 | AP01 | Appointment of Mr John Godfrey Walter as a director on 1 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Judith Mary Whitaker as a director on 1 February 2015 | |
19 Jan 2015 | CERTNM |
Company name changed aston student villages\certificate issued on 19/01/15
|
|
19 Jan 2015 | MISC | NE01 | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | CONNOT | Change of name notice | |
01 Oct 2014 | AP01 | Appointment of Dr. Philip Extance as a director on 25 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Mark Anthony Hodgson as a director on 12 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Martin Corbett as a director on 6 August 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Peter Marlon Mccormack as a director on 6 August 2014 | |
01 Jul 2014 | AR01 | Annual return made up to 24 June 2014 no member list | |
01 Jul 2014 | CH04 | Secretary's details changed for Carter Backer Winter Llp on 1 April 2014 | |
02 May 2014 | AD01 | Registered office address changed from C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 2 May 2014 | |
12 Dec 2013 | AA | Full accounts made up to 31 July 2013 | |
23 Sep 2013 | TM01 | Termination of appointment of Alan Charters as a director | |
23 Sep 2013 | AP01 | Appointment of Ms Judith Mary Whitaker as a director | |
11 Jul 2013 | AP01 | Appointment of Mr Alan James Charters as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Adele Mackinlay as a director | |
28 Jun 2013 | AR01 | Annual return made up to 24 June 2013 no member list | |
03 Dec 2012 | AA | Full accounts made up to 31 July 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from Marvic House Bishops Road London SW6 7AD on 16 October 2012 | |
16 Oct 2012 | TM02 | Termination of appointment of Direct Control Limited as a secretary |