- Company Overview for BANGOR STUDENT ACCOMMODATION LIMITED (09500452)
- Filing history for BANGOR STUDENT ACCOMMODATION LIMITED (09500452)
- People for BANGOR STUDENT ACCOMMODATION LIMITED (09500452)
- More for BANGOR STUDENT ACCOMMODATION LIMITED (09500452)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2023 | DS01 | Application to strike the company off the register | |
21 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
09 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
23 Jul 2021 | CH01 | Director's details changed for Mr Julian Nigel Tregoning Browne on 23 July 2021 | |
23 Jul 2021 | CH03 | Secretary's details changed for Mr Julian Nigel Tregoning Browne on 23 July 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from C/O Heritage Holdings (North Wales) Ltd Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales to 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH on 25 November 2020 | |
18 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
21 Dec 2018 | AD01 | Registered office address changed from C/O Heritage Holdings (North Wales) Ltd 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales to C/O Heritage Holdings (North Wales) Ltd Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH on 21 December 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from C/O Heritage Holdings (North Wales) Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH United Kingdom to C/O Heritage Holdings (North Wales) Ltd 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH on 21 December 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
28 Jun 2017 | CH01 | Director's details changed for Mr Mark Watkin Jones on 22 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
27 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|