- Company Overview for UK PRIME STUDENT LIMITED (04856319)
- Filing history for UK PRIME STUDENT LIMITED (04856319)
- People for UK PRIME STUDENT LIMITED (04856319)
- Charges for UK PRIME STUDENT LIMITED (04856319)
- More for UK PRIME STUDENT LIMITED (04856319)
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
|
|
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 |