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)
01 Dec 2015 TM01 Termination of appointment of Claire Treacy as a director on 27 November 2015
27 Nov 2015 AP01 Appointment of Mr Philip Henry Burgin as a director on 27 November 2015
26 Nov 2015 AP01 Appointment of Mr James Alistair Sullivan as a director on 27 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2015
13 Nov 2015 TM01 Termination of appointment of Valsec Director Limited as a director on 13 November 2015
13 Nov 2015 AP01 Appointment of Mr Howard William John Cameron as a director on 13 November 2015
15 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
19 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
19 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
03 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013
31 Jan 2013 MEM/ARTS Memorandum and Articles of Association
31 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
07 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012
20 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
30 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011