Advanced company searchLink opens in new window

CHARLESTOWN STUDENT PROPERTIES LIMITED

Company number 08520541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
22 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
22 Jul 2019 PSC01 Notification of Raffaele Roberto Russo as a person with significant control on 1 July 2019
22 Jul 2019 PSC07 Cessation of Gillian Cooper as a person with significant control on 1 July 2019
22 Jul 2019 PSC07 Cessation of John David Cooper as a person with significant control on 1 July 2019
05 Jul 2019 AD01 Registered office address changed from 48 Carholme Road Lincoln LN1 1st England to 6 Forest Road Loughborough LE11 3NP on 5 July 2019
16 Apr 2019 TM01 Termination of appointment of Gillian Cooper as a director on 15 April 2019
16 Apr 2019 TM01 Termination of appointment of John David Cooper as a director on 15 April 2019
13 Nov 2018 AP01 Appointment of Mr Raffaele Roberto Russo as a director on 13 November 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
18 Jul 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
08 May 2018 CH01 Director's details changed for Mr John David Cooper on 8 May 2018
08 May 2018 CH01 Director's details changed for Mrs Gillian Cooper on 8 May 2018
08 May 2018 PSC04 Change of details for Mr John David Cooper as a person with significant control on 8 May 2018
08 May 2018 PSC04 Change of details for Mrs Gillian Cooper as a person with significant control on 8 May 2018
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
22 Mar 2018 AD01 Registered office address changed from Low Hagg House Starfitts Lane Kirkbymoorside York YO62 7JF to 48 Carholme Road Lincoln LN1 1st on 22 March 2018
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015