Advanced company searchLink opens in new window

AK STUDENT LIVING LIMITED

Company number 09229405

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)
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 AP03 Appointment of Bethan Melges as a secretary on 11 September 2018
11 Sep 2018 TM02 Termination of appointment of Graham Bruce Fairbank as a secretary on 11 September 2018
08 Mar 2018 PSC05 Change of details for Kier Project Investment Limited as a person with significant control on 31 July 2017
16 Jan 2018 PSC05 Change of details for a person with significant control
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
01 Nov 2017 PSC07 Cessation of Kier Project Investment Limited as a person with significant control on 3 September 2016
04 Sep 2017 AA Full accounts made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
30 Sep 2016 AD01 Registered office address changed from 2 London Bridge London SE1 9RA to Tempsford Hall Sandy Bedfordshire SG19 2BD on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Paul Simon Andrews as a director on 2 September 2016
30 Sep 2016 TM01 Termination of appointment of Ben Trevor Tanner as a director on 2 September 2016
16 Sep 2016 AP01 Appointment of Mr Thomas George Gilman as a director on 15 September 2016
15 Sep 2016 AP01 Appointment of Mr Lee Howard as a director on 15 September 2016
31 Aug 2016 TM01 Termination of appointment of Michelangelo Leto as a director on 13 July 2015
31 Aug 2016 AP01 Appointment of Mr Ben Trevor Tanner as a director on 25 June 2015
15 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
15 Jun 2016 AP01 Appointment of Mr Aftab Rafiq as a director on 20 May 2016
15 Jun 2016 TM01 Termination of appointment of Graham Bruce Fairbank as a director on 20 May 2016
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
20 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 200
12 Nov 2014 SH08 Change of share class name or designation