- 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) |
---|---|---|---|
15 May 2020 | PSC07 | Cessation of Chris William Mcvitty as a person with significant control on 5 April 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of John Mark Lindsay Brown as a director on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Douglas James Lawson as a director on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Christopher William Mcvitty as a director on 31 March 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
27 Dec 2017 | AD01 | Registered office address changed from C/O Lawson & Partners 9 Argyll Street London W1F 7TG England to 50 Caxton Close Andover SP10 3FG on 27 December 2017 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
28 Nov 2016 | AD01 | Registered office address changed from C/O C/O Lawson and Partners 7/8 Conduit Street London W1S 2XF to C/O Lawson & Partners 9 Argyll Street London W1F 7TG on 28 November 2016 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
12 May 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
06 May 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
10 Sep 2015 | AP01 | Appointment of Mr John Mark Lindsay Brown as a director on 1 April 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Guy Nicholas Gregory Smith as a director on 13 July 2015 | |
30 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
26 Mar 2014 | AP01 | Appointment of Guy Nicholas Gregory Smith as a director | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 |
Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
|