- Company Overview for THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED (08268533)
- Filing history for THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED (08268533)
- People for THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED (08268533)
- Charges for THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED (08268533)
- Insolvency for THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED (08268533)
- More for THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED (08268533)
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) |
---|---|---|---|
23 Dec 2016 | MR04 | Satisfaction of charge 082685330006 in full | |
23 Dec 2016 | MR04 | Satisfaction of charge 082685330005 in full | |
23 Dec 2016 | MR04 | Satisfaction of charge 082685330003 in full | |
23 Dec 2016 | MR04 | Satisfaction of charge 082685330004 in full | |
08 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
05 Oct 2016 | TM01 | Termination of appointment of Robert John Crompton as a director on 29 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Justin Andrew Bickle as a director on 29 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Mario Adario as a director on 29 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Matthew Taylor as a director on 29 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Nael Khatoun as a director on 29 September 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Timothy William Mitchell as a director on 29 September 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Robert Richard Waterhouse as a director on 29 September 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 100 Gray's Inn Road 4th Floor London WC1X 8AL to 13 Albemarle Street London W1S 4HJ on 4 October 2016 | |
05 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
22 Oct 2015 | CH01 | Director's details changed for Robert John Compton on 25 October 2012 | |
25 Aug 2015 | MR01 | Registration of charge 082685330006, created on 20 August 2015 | |
14 Aug 2015 | MR01 | Registration of charge 082685330005, created on 7 August 2015 | |
13 Aug 2015 | MR01 | Registration of charge 082685330004, created on 7 August 2015 | |
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Dec 2014 | MR01 | Registration of charge 082685330003, created on 3 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
18 Oct 2013 | AD01 | Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 18 October 2013 |