Advanced company searchLink opens in new window

OEE MIDCO SOUTHAMPTON LIMITED

Company number 11596778

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-09
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
  • ANNOTATION Clarification a second filed AP04 was registered on 05/09/2022
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