Advanced company searchLink opens in new window

THE STUDENT HOUSING COMPANY (SOUTHAMPTON 2) LIMITED

Company number 09513842

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)
26 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2020 AD01 Registered office address changed from 5-7 Mandeville Place London W1U 3AY England to Meridian House, 16B Dennyview Road Abbots Leigh Bristol BS8 3RB on 23 April 2020
26 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Oct 2019 PSC01 Notification of Nicholas Anthony Porter as a person with significant control on 8 October 2019
08 Oct 2019 PSC07 Cessation of Minister of Finance, Government of Singapore as a person with significant control on 8 October 2019
11 Jun 2019 AD01 Registered office address changed from 5 Old Bailey London EC4M 7BA England to 5-7 Mandeville Place London W1U 3AY on 11 June 2019
17 Apr 2019 TM01 Termination of appointment of Timothy William Mitchell as a director on 17 April 2019
09 Apr 2019 LIQ01 Declaration of solvency
09 Apr 2019 600 Appointment of a voluntary liquidator
09 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-14
28 Mar 2019 TM01 Termination of appointment of Nicholas Guy Richards as a director on 28 March 2019
31 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
10 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
05 Mar 2018 AP01 Appointment of Mr Nicholas Guy Richards as a director on 2 March 2018
02 Mar 2018 TM01 Termination of appointment of Antony Allen as a director on 2 March 2018
21 Dec 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
21 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 Jul 2017 AP01 Appointment of Mr Antony Allen as a director on 27 July 2017
27 Jul 2017 AD01 Registered office address changed from 13 Albemarle Street London W1S 4HJ England to 5 Old Bailey London EC4M 7BA on 27 July 2017
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
23 Dec 2016 MR04 Satisfaction of charge 095138420001 in full
23 Dec 2016 MR04 Satisfaction of charge 095138420002 in full
05 Oct 2016 TM01 Termination of appointment of Justin Andrew Bickle as a director on 29 September 2016