ASPIRE STUDENT LIVING 2 MANAGEMENT LTD
Company number 08649634
- Company Overview for ASPIRE STUDENT LIVING 2 MANAGEMENT LTD (08649634)
- Filing history for ASPIRE STUDENT LIVING 2 MANAGEMENT LTD (08649634)
- People for ASPIRE STUDENT LIVING 2 MANAGEMENT LTD (08649634)
- Charges for ASPIRE STUDENT LIVING 2 MANAGEMENT LTD (08649634)
- More for ASPIRE STUDENT LIVING 2 MANAGEMENT LTD (08649634)
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) |
---|---|---|---|
16 Jan 2025 | TM01 | Termination of appointment of Stephen Meyrick as a director on 1 October 2024 | |
16 Jan 2025 | TM01 | Termination of appointment of Louisha Meyrick as a director on 1 October 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st United Kingdom to C3 Apollo Court Neptune Park Plymouth PL4 0SJ on 20 November 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
21 May 2018 | AD01 | Registered office address changed from Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England to Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st on 21 May 2018 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 May 2018 | AP01 | Appointment of Mrs Joanne Pillar as a director on 17 November 2017 | |
08 May 2018 | AP01 | Appointment of Miss Louisha Meyrick as a director on 17 November 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Mr Richard James Pillar on 1 June 2016 |