CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED
Company number 07874368
- Company Overview for CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED (07874368)
- Filing history for CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED (07874368)
- People for CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED (07874368)
- Charges for CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED (07874368)
- More for CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED (07874368)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2018 | TM02 | Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2018 | DS01 | Application to strike the company off the register | |
30 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
19 Jul 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
30 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
12 Dec 2016 | CH01 | Director's details changed for Mr James Metcalf on 12 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
18 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
03 Mar 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
29 Feb 2016 | AP03 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 | |
27 Feb 2016 | TM02 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
25 Feb 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
13 Oct 2014 | TM01 | Termination of appointment of Neil Brookes-Fazakerley as a director on 12 August 2014 | |
02 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
08 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
28 Feb 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
10 Oct 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |