- Company Overview for QDOS STUDENT HOMES LIMITED (05420509)
- Filing history for QDOS STUDENT HOMES LIMITED (05420509)
- People for QDOS STUDENT HOMES LIMITED (05420509)
- More for QDOS STUDENT HOMES LIMITED (05420509)
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
|
|
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
|
|
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
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |