Advanced company searchLink opens in new window

CROSSLANE STUDENT ACCOMMODATION PLC

Company number 10013594

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2017 DS01 Application to strike the company off the register
20 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
06 Feb 2017 AA01 Current accounting period extended from 31 August 2016 to 31 August 2017
12 Dec 2016 CH01 Director's details changed for Mr James Metcalf on 12 December 2016
10 Jun 2016 AP03 Appointment of Mr Anthony Richard Malkin as a secretary on 7 June 2016
07 Jun 2016 TM01 Termination of appointment of Antonie Paul Woodbury as a director on 6 June 2016
07 Jun 2016 TM01 Termination of appointment of Sandra Platts as a director on 6 June 2016
07 Jun 2016 TM01 Termination of appointment of Roger Lane-Smith as a director on 6 June 2016
07 Jun 2016 TM01 Termination of appointment of Matthew John James as a director on 6 June 2016
07 Jun 2016 AP01 Appointment of Mr James Metcalf as a director on 6 June 2016
07 Jun 2016 AP01 Appointment of Mr Michael Anthony James Sharples as a director on 6 June 2016
07 Jun 2016 TM02 Termination of appointment of Ipes (Uk) Limited as a secretary on 7 June 2016
07 Jun 2016 AD01 Registered office address changed from 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to Suite 3D Mioc Styal Road Manchester M22 5WB on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Antonie Paul Woodbury on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Sandra Platts on 7 June 2016
07 Jun 2016 CH04 Secretary's details changed for Ipes (Uk) Limited on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Roger Lane-Smith on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Mr Matthew John James on 7 June 2016
23 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various other company business 27/04/2016
09 May 2016 AA Full accounts made up to 11 March 2016
29 Apr 2016 AA01 Current accounting period shortened from 11 March 2017 to 31 August 2016
28 Apr 2016 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 28 April 2016
28 Apr 2016 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 27 April 2016