STUDY INN INVESTMENTS (ST NICHOLAS ST) LIMITED

06158054
175 CORPORATION STREET COVENTRY ENGLAND CV1 1GU

Documents

Documents
Date Category Description Pages
06 Jul 2024 accounts Annual Accounts 17 Buy now
28 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 accounts Annual Accounts 17 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 17 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2021 accounts Annual Accounts 15 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 resolution Resolution 3 Buy now
17 Jul 2020 accounts Annual Accounts 20 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Annual Accounts 17 Buy now
26 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 16 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2017 accounts Annual Accounts 16 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 accounts Change Account Reference Date Company Previous Extended 3 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 accounts Annual Accounts 6 Buy now
11 Mar 2015 annual-return Annual Return 4 Buy now
10 Oct 2014 accounts Annual Accounts 6 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
23 May 2013 annual-return Annual Return 4 Buy now
23 May 2013 officers Change of particulars for director (Mr Kieran Patrick Leahy) 2 Buy now
23 May 2013 officers Change of particulars for director (Mr Edward Jefferson) 2 Buy now
03 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
24 Dec 2012 resolution Resolution 13 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 officers Appointment of secretary (Mr Kieran Leahy) 1 Buy now
21 Dec 2011 officers Termination of appointment of director (Manoj Bhardwaj) 1 Buy now
21 Dec 2011 officers Termination of appointment of secretary (Manoj Bhardwaj) 1 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Apr 2011 annual-return Annual Return 6 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
22 Apr 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
18 Feb 2009 accounts Annual Accounts 6 Buy now
10 Sep 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
10 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2007 officers New director appointed 3 Buy now
22 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2007 officers Secretary resigned 1 Buy now
09 May 2007 officers Director resigned 1 Buy now
08 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 May 2007 address Registered office changed on 03/05/07 from: one eleven, edmund street birmingham west midlands B3 2HJ 1 Buy now
03 May 2007 officers New director appointed 2 Buy now
03 May 2007 officers New secretary appointed;new director appointed 2 Buy now
14 Mar 2007 incorporation Incorporation Company 15 Buy now