GLOBAL STUDENT ACCOMMODATION UK LIMITED
Company number 05681874
- Company Overview for GLOBAL STUDENT ACCOMMODATION UK LIMITED (05681874)
- Filing history for GLOBAL STUDENT ACCOMMODATION UK LIMITED (05681874)
- People for GLOBAL STUDENT ACCOMMODATION UK LIMITED (05681874)
- Charges for GLOBAL STUDENT ACCOMMODATION UK LIMITED (05681874)
- More for GLOBAL STUDENT ACCOMMODATION UK LIMITED (05681874)
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) |
---|---|---|---|
23 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
22 Jan 2020 | AD02 | Register inspection address has been changed from 5 Old Bailey London EC4M 7BA England to 5-7 Mandeville Place London W1U 3AY | |
02 Oct 2019 | AP01 | Appointment of Mr Stephen Richard Grant as a director on 1 October 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 5 Old Bailey London EC4M 7BA England to 5-7 Mandeville Place London W1U 3AY on 20 June 2019 | |
17 Jun 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Apr 2019 | TM01 | Termination of appointment of Timothy William Mitchell as a director on 17 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Nicholas Guy Richards as a director on 28 March 2019 | |
17 Apr 2019 | PSC07 | Cessation of Timothy William Mitchell as a person with significant control on 17 April 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2018 | AP01 | Appointment of Mr Nicholas Guy Richards as a director on 21 September 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
22 Jan 2018 | AD02 | Register inspection address has been changed from 13 Albemarle Street London W1S 4HJ United Kingdom to 5 Old Bailey London EC4M 7BA | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | AD01 | Registered office address changed from , 13 Albemarle Street, London, W1S 4HJ to 5 Old Bailey London EC4M 7BA on 27 July 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH01 | Director's details changed for Mr Timothy William Mitchell on 10 April 2014 | |
23 Mar 2015 | MISC | Section 519 | |
13 Jan 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
27 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 |