Advanced company searchLink opens in new window

STUDENT CASTLE PROPERTY MANAGEMENT SERVICES LIMITED

Company number 07119911

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)
21 Jan 2013 AA Accounts for a small company made up to 31 August 2012
16 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
16 Jan 2013 AD02 Register inspection address has been changed from Suite N Medina Chambers Town Quay Southampton SO14 2AQ United Kingdom
24 May 2012 AA Accounts for a small company made up to 31 August 2011
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Feb 2012 TM01 Termination of appointment of Charles William Dunstone as a director on 27 February 2012
27 Feb 2012 TM01 Termination of appointment of Roger William Taylor as a director on 27 February 2012
20 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
16 Jan 2012 TM01 Termination of appointment of Jacqueline Rebecca Hawthorn as a director on 31 January 2011
03 Jun 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
02 Jun 2011 AP01 Appointment of Mrs Jacqueline Rebecca Hawthorne as a director
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Feb 2011 AD02 Register inspection address has been changed
10 Feb 2011 AP01 Appointment of Mrs Jacqueline Rebecca Hawthorn as a director
11 Nov 2010 MEM/ARTS Memorandum and Articles of Association
11 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 August 2010
28 Jul 2010 TM01 Termination of appointment of Kelvin Rawlings as a director
27 Jul 2010 AP01 Appointment of Charles Edward Cade as a director
12 Jul 2010 CERTNM Company name changed student accommodation developments LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
12 Jul 2010 CONNOT Change of name notice
09 Mar 2010 AP01 Appointment of Charles William Dunstone as a director
05 Mar 2010 AP01 Appointment of Roger William Taylor as a director
21 Jan 2010 AD01 Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 21 January 2010
21 Jan 2010 TM02 Termination of appointment of Ovalsec Limited as a secretary