Advanced company searchLink opens in new window

THE STUDENT ROOM GROUP LIMITED

Company number 04666380

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)
02 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1.03
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
  • GBP 1.03