- Company Overview for OEE PROPCO SOUTHAMPTON LIMITED (12591913)
- Filing history for OEE PROPCO SOUTHAMPTON LIMITED (12591913)
- People for OEE PROPCO SOUTHAMPTON LIMITED (12591913)
- Charges for OEE PROPCO SOUTHAMPTON LIMITED (12591913)
- More for OEE PROPCO SOUTHAMPTON LIMITED (12591913)
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) |
---|---|---|---|
12 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
23 Apr 2024 | CH04 | Secretary's details changed for Crestbridge Corporate Services Limited on 16 April 2024 | |
19 Oct 2023 | TM02 | Termination of appointment of Crestbridge Uk Limited as a secretary on 10 October 2023 | |
17 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 | |
22 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
19 May 2023 | TM01 | Termination of appointment of Anthony John Dawes as a director on 15 May 2023 | |
19 May 2023 | AP01 | Appointment of Mr Andrew Stuart Wolfe as a director on 15 May 2023 | |
03 May 2023 | PSC05 | Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 10 November 2022 | |
10 Nov 2022 | CERTNM |
Company name changed glenmore student property management (southampton) LTD\certificate issued on 10/11/22
|
|
12 Oct 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 | |
19 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
11 May 2022 | PSC05 | Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 10 February 2022 | |
31 Mar 2022 | MR04 | Satisfaction of charge 125919130001 in full | |
31 Mar 2022 | MR04 | Satisfaction of charge 125919130002 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
|
|
14 Jan 2022 | AP01 | Appointment of Ms Paula Cook Dinan as a director on 23 December 2021 | |
14 Jan 2022 | AP01 | Appointment of Mr Anthony John Dawes as a director 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 | AD01 | Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ England to 5 Churchill Place, 10th Floor London E14 5HU on 14 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of Daniel James Rubin as a director on 23 December 2021 | |
14 Jan 2022 | TM02 | Termination of appointment of Keith Partridge as a secretary on 23 December 2021 |