THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED

08268533
MERIDIAN HOUSE 16B DENNYVIEW ROAD ABBOTS LEIGH BRISTOL BS8 3RB

Documents

Documents
Date Category Description Pages
27 Jun 2021 gazette Gazette Dissolved Liquidation 1 Buy now
27 Mar 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
20 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
23 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2019 officers Termination of appointment of director (Timothy William Mitchell) 1 Buy now
09 Apr 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
09 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Apr 2019 resolution Resolution 1 Buy now
28 Mar 2019 officers Termination of appointment of director (Nicholas Guy Richards) 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Mar 2018 officers Appointment of director (Mr Nicholas Guy Richards) 2 Buy now
02 Mar 2018 officers Termination of appointment of director (Antony Allen) 1 Buy now
21 Dec 2017 accounts Annual Accounts 17 Buy now
21 Dec 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
11 Dec 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 34 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
27 Jul 2017 officers Appointment of director (Mr Antony Allen) 2 Buy now
27 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 officers Termination of appointment of director (Robert John Crompton) 1 Buy now
05 Oct 2016 officers Termination of appointment of director (Justin Andrew Bickle) 1 Buy now
05 Oct 2016 officers Termination of appointment of director (Mario Adario) 1 Buy now
05 Oct 2016 officers Termination of appointment of director (Matthew Taylor) 1 Buy now
05 Oct 2016 officers Termination of appointment of director (Nael Khatoun) 1 Buy now
05 Oct 2016 officers Appointment of director (Mr Timothy William Mitchell) 2 Buy now
05 Oct 2016 officers Appointment of director (Mr Robert Richard Waterhouse) 2 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2016 accounts Annual Accounts 17 Buy now
17 Nov 2015 annual-return Annual Return 7 Buy now
22 Oct 2015 officers Change of particulars for director (Robert John Compton) 2 Buy now
25 Aug 2015 mortgage Registration of a charge 22 Buy now
14 Aug 2015 mortgage Registration of a charge 21 Buy now
13 Aug 2015 mortgage Registration of a charge 44 Buy now
25 Jun 2015 accounts Annual Accounts 20 Buy now
10 Dec 2014 mortgage Registration of a charge 8 Buy now
19 Nov 2014 annual-return Annual Return 7 Buy now
24 Jul 2014 accounts Annual Accounts 4 Buy now
24 Dec 2013 annual-return Annual Return 7 Buy now
18 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Aug 2013 mortgage Registration of a charge 44 Buy now
20 Aug 2013 mortgage Registration of a charge 27 Buy now
25 Feb 2013 officers Appointment of director (Mr Matthew Taylor) 2 Buy now
25 Feb 2013 officers Appointment of director (Mr Mario Adario) 2 Buy now
25 Oct 2012 incorporation Incorporation Company 49 Buy now