- Company Overview for UNIVERSAL STUDENT LIVING LIMITED (08058279)
- Filing history for UNIVERSAL STUDENT LIVING LIMITED (08058279)
- People for UNIVERSAL STUDENT LIVING LIMITED (08058279)
- More for UNIVERSAL STUDENT LIVING LIMITED (08058279)
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) |
---|---|---|---|
22 Oct 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
07 May 2024 | TM01 | Termination of appointment of Graham Rogers as a director on 25 April 2024 | |
07 May 2024 | AP01 | Appointment of Joanna Yin Yin Gok as a director on 25 April 2024 | |
07 May 2024 | AP01 | Appointment of Alan Yew Kuen Tang as a director on 25 April 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
31 Aug 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
06 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
04 Oct 2022 | CH01 | Director's details changed for Mr Graham Rogers on 4 October 2022 | |
16 Aug 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
29 Jul 2021 | AD01 | Registered office address changed from Ermine House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to Hornbeam House Hookstone Road Harrogate North Yorkshire HG2 8QT on 29 July 2021 | |
29 Jul 2021 | PSC07 | Cessation of Bruce Henry Clark as a person with significant control on 28 July 2021 | |
29 Jul 2021 | PSC02 | Notification of Homes for Students Limited as a person with significant control on 28 July 2021 | |
29 Jul 2021 | TM02 | Termination of appointment of Clare Victoria Norton as a secretary on 28 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Bruce Henry Clark as a director on 28 July 2021 | |
29 Jul 2021 | AP01 | Appointment of Martin Corbett as a director on 28 July 2021 | |
29 Jul 2021 | AP01 | Appointment of Mr Graham Rogers as a director on 28 July 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Oct 2020 | AP03 | Appointment of Clare Victoria Norton as a secretary on 1 September 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of Christopher William Mcvitty as a secretary on 1 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
15 Sep 2020 | AD01 | Registered office address changed from 50 Caxton Close Andover SP10 3FG United Kingdom to Ermine House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 15 September 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates |