- Company Overview for U STUDENT (SUNDERLAND) LIMITED (07027491)
- Filing history for U STUDENT (SUNDERLAND) LIMITED (07027491)
- People for U STUDENT (SUNDERLAND) LIMITED (07027491)
- Charges for U STUDENT (SUNDERLAND) LIMITED (07027491)
- Registers for U STUDENT (SUNDERLAND) LIMITED (07027491)
- More for U STUDENT (SUNDERLAND) LIMITED (07027491)
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) |
---|---|---|---|
24 Jul 2018 | MR01 | Registration of charge 070274910022, created on 13 July 2018 | |
24 Jul 2018 | MR01 | Registration of charge 070274910023, created on 13 July 2018 | |
24 Jul 2018 | MR01 | Registration of charge 070274910021, created on 13 July 2018 | |
16 Jul 2018 | MR04 | Satisfaction of charge 070274910018 in full | |
16 Jul 2018 | MR04 | Satisfaction of charge 070274910019 in full | |
16 Jul 2018 | MR04 | Satisfaction of charge 070274910020 in full | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
28 Sep 2017 | AD01 | Registered office address changed from Oakvale House Burgh Road Industrial Estate Carlisle CA2 7nd United Kingdom to Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle CA2 7nd on 28 September 2017 | |
24 Jul 2017 | MR01 | Registration of charge 070274910020, created on 12 July 2017 | |
19 Jul 2017 | MR01 | Registration of charge 070274910018, created on 12 July 2017 | |
19 Jul 2017 | MR01 | Registration of charge 070274910019, created on 12 July 2017 | |
18 Jul 2017 | MR04 | Satisfaction of charge 15 in full | |
18 Jul 2017 | MR04 | Satisfaction of charge 16 in full | |
18 Jul 2017 | MR04 | Satisfaction of charge 17 in full | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from First Floor Suite, Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7nd to Oakvale House Burgh Road Industrial Estate Carlisle CA2 7nd on 1 November 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
29 Sep 2016 | CH01 | Director's details changed for Martyn Howard Boak on 29 September 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Sep 2013 | AR01 | Annual return made up to 23 September 2013 with full list of shareholders |