- Company Overview for OEE MIDCO SOUTHAMPTON LIMITED (11596778)
- Filing history for OEE MIDCO SOUTHAMPTON LIMITED (11596778)
- People for OEE MIDCO SOUTHAMPTON LIMITED (11596778)
- Charges for OEE MIDCO SOUTHAMPTON LIMITED (11596778)
- More for OEE MIDCO SOUTHAMPTON LIMITED (11596778)
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 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
11 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
23 Apr 2024 | CH04 | Secretary's details changed for Crestbridge Corporate Services Limited on 16 April 2024 | |
13 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
11 Oct 2023 | TM02 | Termination of appointment of Crestbridge Uk Limited as a secretary on 10 October 2023 | |
11 Oct 2023 | AP04 | Appointment of Crestbridge Corporate Services Limited as a secretary on 10 October 2023 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jul 2023 | AP01 | Appointment of Mr Andrew Stuart Wolfe as a director on 15 May 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Anthony John Dawes as a director on 15 May 2023 | |
03 May 2023 | PSC05 | Change of details for Glenmore Student Propery Holdings Ltd as a person with significant control on 10 November 2022 | |
10 Nov 2022 | CERTNM |
Company name changed glenmore student property (southampton) LIMITED\certificate issued on 10/11/22
|
|
11 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | RP04AP04 | Second filing for the appointment of Crestbridge Uk Limited as a secretary | |
09 May 2022 | PSC05 | Change of details for Glenmore Student Propery Holdings Ltd as a person with significant control on 31 August 2021 | |
31 Mar 2022 | MR04 | Satisfaction of charge 115967780003 in full | |
31 Mar 2022 | MR04 | Satisfaction of charge 115967780001 in full | |
31 Mar 2022 | MR04 | Satisfaction of charge 115967780002 in full | |
31 Mar 2022 | MR04 | Satisfaction of charge 115967780004 in full | |
24 Feb 2022 | AD01 | Registered office address changed from 5 Churchill Place, 10th Floor London E14 5HU England to 8 Sackville Street London W1S 3DG on 24 February 2022 | |
21 Feb 2022 | AP04 |
Appointment of Crestbridge Uk Limited as a secretary on 14 February 2022
|
|
25 Jan 2022 | TM01 | Termination of appointment of Daniel James Rubin as a director on 23 December 2021 | |
14 Jan 2022 | PSC05 | Change of details for Glenmore Student Propery Holdings Ltd as a person with significant control on 23 December 2021 | |
14 Jan 2022 | AP01 | Appointment of Ms Rose Belle Claire Meller as a director on 23 December 2021 | |
14 Jan 2022 | AP01 | Appointment of Mr Anthony John Dawes as a director on 23 December 2021 |