Advanced company searchLink opens in new window

QDOS STUDENT HOMES LIMITED

Company number 05420509

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)
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2024 TM01 Termination of appointment of Robert Shales Lane as a director on 11 April 2024
24 Apr 2024 TM01 Termination of appointment of Mark Andrew Bailey as a director on 11 April 2024
24 Apr 2024 TM01 Termination of appointment of Susan Penny Anne Akrill as a director on 11 April 2024
29 Nov 2023 PSC01 Notification of Philip Robert Akrill as a person with significant control on 9 January 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
21 Nov 2023 PSC07 Cessation of Susan Penny Anne Akrill as a person with significant control on 9 January 2023
22 Mar 2023 AA Unaudited abridged accounts made up to 29 June 2022
23 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
22 Mar 2022 AA Unaudited abridged accounts made up to 29 June 2021
26 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
28 Oct 2021 AA Unaudited abridged accounts made up to 29 June 2020
11 Aug 2021 AD01 Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021
06 Aug 2021 TM01 Termination of appointment of Duncan Gilmour as a director on 31 March 2021
06 Aug 2021 TM01 Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021
22 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
26 May 2021 AD01 Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021
10 May 2021 PSC01 Notification of Susan Penny Anne Akrill as a person with significant control on 12 April 2021
10 May 2021 AP01 Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021
10 May 2021 AP01 Appointment of Mr Philip Robert Akrill as a director on 1 May 2021
10 May 2021 PSC07 Cessation of Duncan Gilmour as a person with significant control on 30 March 2021
10 May 2021 PSC07 Cessation of Jonathan Marc Leathley as a person with significant control on 30 March 2021
30 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019