BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED

06419180
BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON UNITED KINGDOM SE1 7EU

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 5 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 officers Appointment of director (Mr Thibaut Roux) 2 Buy now
07 Oct 2023 officers Termination of appointment of director (Jean-Luc Midena) 1 Buy now
25 Aug 2023 accounts Annual Accounts 5 Buy now
11 Jan 2023 officers Appointment of secretary (Mrs Charissa Jane Shears) 2 Buy now
11 Jan 2023 officers Termination of appointment of secretary (Carole Ditty) 1 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 officers Change of particulars for director (Mr Jean-Luc Luc Midena) 2 Buy now
21 Sep 2022 accounts Annual Accounts 5 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 5 Buy now
27 Nov 2020 accounts Annual Accounts 5 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2019 accounts Annual Accounts 4 Buy now
04 Sep 2019 officers Change of particulars for director (Mr Jean-Luc Midena) 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 4 Buy now
04 Sep 2018 officers Change of particulars for director (Mr Jean-Luc Midena) 2 Buy now
03 Sep 2018 officers Termination of appointment of director (Olivier Crillon) 1 Buy now
03 Sep 2018 officers Appointment of director (Mr Jean-Luc Midena) 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2017 accounts Annual Accounts 5 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 5 Buy now
29 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Jun 2016 address Change Sail Address Company With New Address 1 Buy now
10 Jun 2016 officers Change of particulars for director (Mr Olivier Crillon) 2 Buy now
10 Jun 2016 officers Change of particulars for secretary (Ms Carole Ditty) 1 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 2 Buy now
28 Jul 2015 officers Termination of appointment of director (Philippe Daniel, Jacques Jouy) 1 Buy now
28 Jul 2015 officers Appointment of director (Mr Olivier Crillon) 2 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
24 Nov 2014 officers Change of particulars for director (Mr. Philippe Daniel, Jacques Jouy) 2 Buy now
09 Sep 2014 accounts Annual Accounts 3 Buy now
22 Nov 2013 officers Appointment of secretary (Ms Carole Ditty) 2 Buy now
22 Nov 2013 officers Termination of appointment of secretary (Paul Maynard) 1 Buy now
06 Nov 2013 annual-return Annual Return 3 Buy now
23 Oct 2013 accounts Annual Accounts 4 Buy now
15 Nov 2012 annual-return Annual Return 3 Buy now
24 Oct 2012 accounts Annual Accounts 8 Buy now
20 Sep 2012 officers Appointment of director (Mr. Philippe Daniel, Jacques Jouy) 3 Buy now
20 Sep 2012 officers Termination of appointment of director (Paul Abson) 2 Buy now
20 Sep 2012 officers Termination of appointment of director (Robert Rendell) 2 Buy now
24 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
01 Nov 2011 auditors Auditors Resignation Company 3 Buy now
02 Aug 2011 accounts Annual Accounts 10 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
03 Nov 2010 accounts Annual Accounts 11 Buy now
23 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Nov 2009 annual-return Annual Return 4 Buy now
12 Nov 2009 officers Change of particulars for director (Paul Abson) 2 Buy now
06 Nov 2009 accounts Annual Accounts 11 Buy now
12 Nov 2008 capital Capitals not rolled up 2 Buy now
12 Nov 2008 annual-return Return made up to 06/11/08; full list of members 3 Buy now
11 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
29 Feb 2008 officers Director appointed robert john rendell 2 Buy now
29 Feb 2008 officers Secretary appointed paul maynard 1 Buy now
29 Feb 2008 officers Director appointed paul abson 1 Buy now
20 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
17 Jan 2008 officers Secretary resigned 1 Buy now
06 Nov 2007 incorporation Incorporation Company 12 Buy now