SULLIVAN STUDENT PROPERTIES LIMITED
Company number 07501863
- Company Overview for SULLIVAN STUDENT PROPERTIES LIMITED (07501863)
- Filing history for SULLIVAN STUDENT PROPERTIES LIMITED (07501863)
- People for SULLIVAN STUDENT PROPERTIES LIMITED (07501863)
- Charges for SULLIVAN STUDENT PROPERTIES LIMITED (07501863)
- More for SULLIVAN STUDENT PROPERTIES LIMITED (07501863)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
02 Jan 2025 | AP01 | Appointment of Miss Jade Amanda Sullivan as a director on 23 December 2024 | |
02 Jan 2025 | AP01 | Appointment of Mrs Kara Louise Darbyshire as a director on 23 December 2024 | |
31 Dec 2024 | AP01 | Appointment of Mr Brent Andrew Sullivan as a director on 23 December 2024 | |
30 Dec 2024 | TM01 | Termination of appointment of Andrew Peter Thomas Sullivan as a director on 8 December 2024 | |
30 Dec 2024 | PSC07 | Cessation of Andrew Peter Thomas Sullivan as a person with significant control on 8 December 2024 | |
05 Mar 2024 | MR01 | Registration of charge 075018630021, created on 1 March 2024 | |
05 Mar 2024 | MR01 | Registration of charge 075018630022, created on 1 March 2024 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
18 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
21 May 2020 | AD01 | Registered office address changed from Unit1D, Sycamore Business Park, Dishforth Road, Copt Hewick Ripon HG4 5DF England to Prospect House Lower Dunsforth York YO26 9RZ on 21 May 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
09 Jan 2020 | AD01 | Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Unit1D, Sycamore Business Park, Dishforth Road, Copt Hewick Ripon HG4 5DF on 9 January 2020 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Feb 2019 | MR04 | Satisfaction of charge 075018630015 in full | |
15 Feb 2019 | MR04 | Satisfaction of charge 075018630014 in full | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 |