Advanced company searchLink opens in new window

ASTON STUDENT VILLAGE

Company number 04468163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2014-11-25
19 Jan 2015 MISC NE01
22 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-25
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