SHIP WHARF STUDENT PROPERTY SERVICES LIMITED
Company number 10794993
- Company Overview for SHIP WHARF STUDENT PROPERTY SERVICES LIMITED (10794993)
- Filing history for SHIP WHARF STUDENT PROPERTY SERVICES LIMITED (10794993)
- People for SHIP WHARF STUDENT PROPERTY SERVICES LIMITED (10794993)
- Charges for SHIP WHARF STUDENT PROPERTY SERVICES LIMITED (10794993)
- More for SHIP WHARF STUDENT PROPERTY SERVICES LIMITED (10794993)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 31 May 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
05 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
18 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
21 Apr 2021 | CH01 | Director's details changed for Miss Lucy Anne Hinchliffe on 9 November 2020 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
17 May 2019 | CH01 | Director's details changed for Mr Mike Smith on 17 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Mike Smith as a person with significant control on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Miss Lucy Anne Hinchliffe on 17 May 2019 | |
03 May 2019 | PSC04 | Change of details for Mr Mike Smith as a person with significant control on 3 May 2019 | |
03 May 2019 | AD01 | Registered office address changed from 42 Sixth Avenue Chelmsford CM1 4ED England to 42 Sixth Avenue Chelmsford Essex CM1 4ED on 3 May 2019 | |
14 Dec 2018 | AD01 | Registered office address changed from 43 Sixth Avenue Chelmsford CM1 4ED England to 42 Sixth Avenue Chelmsford CM1 4ED on 14 December 2018 | |
26 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Old Walls 22 Colchester Road St. Osyth Clacton-on-Sea CO16 8HA United Kingdom to 43 Sixth Avenue Chelmsford CM1 4ED on 26 October 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
08 Jun 2018 | MR01 | Registration of charge 107949930001, created on 18 May 2018 | |
30 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-30
|