CASL CONDUIT STREET (LEICESTER) GP LIMITED
Company number 12080051
- Company Overview for CASL CONDUIT STREET (LEICESTER) GP LIMITED (12080051)
- Filing history for CASL CONDUIT STREET (LEICESTER) GP LIMITED (12080051)
- People for CASL CONDUIT STREET (LEICESTER) GP LIMITED (12080051)
- More for CASL CONDUIT STREET (LEICESTER) GP LIMITED (12080051)
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 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
18 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
17 Jan 2024 | AP01 | Appointment of Mr John Robert Diedrich as a director on 16 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Carlo Matta as a director on 16 January 2024 | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
18 Jul 2022 | PSC05 | Change of details for Ca Student Living Uk Holdings Limited as a person with significant control on 4 January 2022 | |
01 Nov 2021 | AD01 | Registered office address changed from 2 Cross Keys Close London W1U 2DF England to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 1 November 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
30 Jul 2020 | PSC01 | Notification of Thomas Scott as a person with significant control on 5 May 2020 | |
30 Jul 2020 | PSC05 | Change of details for Ca Student Living Uk Holdings Limited as a person with significant control on 5 May 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Christian Davis as a director on 22 July 2020 | |
23 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 | |
19 May 2020 | MA | Memorandum and Articles of Association | |
19 May 2020 | SH08 | Change of share class name or designation | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | AD01 | Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 2 Cross Keys Close London W1U 2DF on 11 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Christian Davis as a director on 6 May 2020 |