AVENTICUM STUDENT PROPERTY LIMITED
Company number 13116309
- Company Overview for AVENTICUM STUDENT PROPERTY LIMITED (13116309)
- Filing history for AVENTICUM STUDENT PROPERTY LIMITED (13116309)
- People for AVENTICUM STUDENT PROPERTY LIMITED (13116309)
- Charges for AVENTICUM STUDENT PROPERTY LIMITED (13116309)
- More for AVENTICUM STUDENT PROPERTY LIMITED (13116309)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
10 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 30 September 2023
|
|
21 Aug 2023 | SH19 |
Statement of capital on 21 August 2023
|
|
17 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2023 | CAP-SS | Solvency Statement dated 12/05/23 | |
17 Aug 2023 | SH20 | Statement by Directors | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 May 2023 | TM01 | Termination of appointment of Maxime Joseph Sieradzki as a director on 5 May 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 January 2022
|
|
22 Sep 2022 | PSC05 | Change of details for Aventicum Pbsa Midco Limited as a person with significant control on 16 September 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022 | |
25 Mar 2022 | RP04PSC02 | Second filing for the notification of Aventicum Pbsa Midco Limited as a person with significant control | |
21 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 6 January 2022
|
|
20 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
11 Jan 2022 | MR01 | Registration of charge 131163090002, created on 10 January 2022 | |
30 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 29 July 2021
|
|
22 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
16 Apr 2021 | PSC05 | Change of details for Aventicum Pbsa Midco Limited as a person with significant control on 14 April 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 4 Sloane Terrace London SW1X 9DQ England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 14 April 2021 | |
06 Apr 2021 | MA | Memorandum and Articles of Association | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | MR01 | Registration of charge 131163090001, created on 29 March 2021 | |
02 Mar 2021 | PSC02 |
Notification of Aventicum Pbsa Midco Limited as a person with significant control on 12 February 2021
|