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 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
14 Nov 2018 TM01 Termination of appointment of Philip Robert Akrill as a director on 14 November 2018
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
20 Apr 2018 PSC01 Notification of Jonathan Marc Leathley as a person with significant control on 11 April 2018
20 Apr 2018 PSC01 Notification of Duncan Gilmour as a person with significant control on 11 April 2018
20 Apr 2018 PSC07 Cessation of Philip Robert Akrill as a person with significant control on 11 April 2018
20 Dec 2017 TM01 Termination of appointment of Gary James Warke as a director on 20 December 2017
20 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 AP01 Appointment of Mr Gary James Warke as a director on 19 June 2017
16 Jun 2017 AA01 Current accounting period shortened from 31 October 2017 to 30 June 2017
27 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
22 Nov 2016 AA Unaudited abridged accounts made up to 31 October 2016
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 500,000
10 Nov 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Oct 2016 AP01 Appointment of Mr Philip Robert Akrill as a director on 31 October 2016
31 Oct 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 October 2015
20 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Mar 2016 AP01 Appointment of Mr Duncan Gilmour as a director on 2 March 2016
02 Mar 2016 AD01 Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016
29 Feb 2016 TM01 Termination of appointment of David Hilaire Rix as a director on 31 January 2016
29 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014