AA |
Full accounts for the period ending 31st December 2022
filed on: 20th, December 2023
|
accounts |
Free Download
(25 pages)
|
TM01 |
6th July 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th July 2022
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2022 to 31st December 2022
filed on: 25th, July 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
9th June 2022 - the day director's appointment was terminated
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
1st March 2022 - the day director's appointment was terminated
filed on: 15th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(26 pages)
|
TM01 |
1st December 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st August 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd July 2020
filed on: 2nd, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, February 2020
|
resolution |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
20th December 2019 - the day director's appointment was terminated
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
TM02 |
20th December 2019 - the day secretary's appointment was terminated
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
20th December 2019 - the day director's appointment was terminated
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
20th December 2019 - the day director's appointment was terminated
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
20th December 2019 - the day director's appointment was terminated
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
20th December 2019 - the day director's appointment was terminated
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st August 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(25 pages)
|
AAMD |
Amended full accounts data made up to 31st August 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 6th March 2017 director's details were changed
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th January 2017. New Address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB. Previous address: 70 High Street Fareham Hampshire PO16 7BB
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 18th January 2016
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th January 2016 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th January 2016: 12.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 8th January 2015 with full list of members
filed on: 4th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 12.00 GBP
|
capital |
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 16 D'arblay Street London W1F 8EA. Previous address: 58/59 Great Marlborough Street London W1F 7JY United Kingdom
filed on: 4th, February 2015
|
address |
Free Download
(1 page)
|
MISC |
Aud res
filed on: 23rd, October 2014
|
miscellaneous |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, August 2014
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th July 2014: 7.00 GBP
filed on: 25th, July 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th July 2014: 6.00 GBP
filed on: 25th, July 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th July 2014: 12.00 GBP
filed on: 25th, July 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, July 2014
|
resolution |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st August 2013
filed on: 15th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th January 2014 with full list of members
filed on: 18th, January 2014
|
annual return |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 29th October 2013
filed on: 5th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th October 2013
filed on: 5th, November 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
29th October 2013 - the day secretary's appointment was terminated
filed on: 5th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st August 2012
filed on: 21st, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th January 2013 with full list of members
filed on: 16th, January 2013
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from Suite N Medina Chambers Town Quay Southampton SO14 2AQ United Kingdom at an unknown date
filed on: 16th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st August 2011
filed on: 24th, May 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
27th February 2012 - the day director's appointment was terminated
filed on: 27th, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
27th February 2012 - the day director's appointment was terminated
filed on: 27th, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th January 2012 with full list of members
filed on: 20th, January 2012
|
annual return |
Free Download
(8 pages)
|
TM01 |
31st January 2011 - the day director's appointment was terminated
filed on: 16th, January 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th January 2011 with full list of members
filed on: 3rd, June 2011
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2nd June 2011
filed on: 2nd, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 31st, May 2011
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th February 2011
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, February 2011
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, November 2010
|
resolution |
Free Download
(13 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, November 2010
|
incorporation |
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 31st January 2011 to 31st August 2010
filed on: 4th, August 2010
|
accounts |
Free Download
(3 pages)
|
TM01 |
28th July 2010 - the day director's appointment was terminated
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th July 2010
filed on: 27th, July 2010
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, July 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed student accommodation developments LIMITEDcertificate issued on 12/07/10
filed on: 12th, July 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2010
filed on: 9th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th March 2010
filed on: 5th, March 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 21st January 2010
filed on: 21st, January 2010
|
address |
Free Download
(1 page)
|
TM01 |
21st January 2010 - the day director's appointment was terminated
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2010
filed on: 21st, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st January 2010
filed on: 21st, January 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
21st January 2010 - the day director's appointment was terminated
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
21st January 2010 - the day secretary's appointment was terminated
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 21st January 2010
filed on: 21st, January 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2010
|
incorporation |
Free Download
(40 pages)
|