- Company Overview for THE STUDENT ROOM GROUP LIMITED (04666380)
- Filing history for THE STUDENT ROOM GROUP LIMITED (04666380)
- People for THE STUDENT ROOM GROUP LIMITED (04666380)
- Charges for THE STUDENT ROOM GROUP LIMITED (04666380)
- More for THE STUDENT ROOM GROUP LIMITED (04666380)
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) |
---|---|---|---|
02 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2021 | SH08 | Change of share class name or designation | |
19 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
22 Oct 2020 | AP01 | Appointment of Mary Curnock-Cook as a director on 1 October 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Peter Barnes as a director on 30 March 2020 | |
27 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
05 Feb 2020 | MR01 | Registration of charge 046663800002, created on 31 January 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Peter Barnes on 1 November 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Mr Christopher Robert Newson on 11 May 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Marcus Frederick Palmer as a director on 1 November 2015 | |
11 Jan 2016 | AP03 | Appointment of Mr Marcus Frederick Palmer as a secretary on 1 November 2015 | |
11 Jan 2016 | TM02 | Termination of appointment of Peter Barnes as a secretary on 1 November 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Jason Matthew Geall as a director on 11 May 2015 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|