Advanced company searchLink opens in new window

UK PRIME STUDENT LIMITED

Company number 04856319

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)
18 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
29 Oct 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 29 October 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
22 Jul 2019 CH01 Director's details changed for Mr Howard William John Cameron on 29 March 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
11 Jun 2018 AP01 Appointment of Mr Simon Richard Gordon as a director on 15 November 2017
11 Jun 2018 TM01 Termination of appointment of Philip Henry Burgin as a director on 15 November 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Aug 2017 PSC01 Notification of Christopher Brian Galvin as a person with significant control on 16 June 2016
21 Aug 2017 PSC01 Notification of Christopher Nelson Merrill as a person with significant control on 16 June 2016
18 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
15 Aug 2017 PSC07 Cessation of Gsa Hsre Uct Jv Limited Partnership (Acting by Its General Partner Gsa Eurpoe (Jersey) Gp Ii Limited) as a person with significant control on 16 June 2016
17 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
28 Jun 2016 AD01 Registered office address changed from C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 28 June 2016
28 Jun 2016 AP04 Appointment of Jtc (Uk) Limited as a secretary on 27 November 2015
02 Mar 2016 MR01 Registration of charge 048563190005, created on 29 February 2016
02 Mar 2016 MR01 Registration of charge 048563190004, created on 29 February 2016
22 Jan 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 January 2016
22 Jan 2016 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 January 2016
08 Dec 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Alistair Sullivan
01 Dec 2015 TM01 Termination of appointment of James Alistair Sullivan as a director on 27 November 2015
01 Dec 2015 TM02 Termination of appointment of Valad Secretarial Services Limited as a secretary on 27 November 2015