STUDENT BIDCO LIMITED

09618958
BATH HOUSE 16 BATH ROW STAMFORD ENGLAND PE9 2QU

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 7 Buy now
08 Jul 2024 officers Change of particulars for director (Mr Anthony James Franks) 2 Buy now
09 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2023 officers Change of particulars for director (Mr Anthony James Franks) 2 Buy now
09 Oct 2023 accounts Annual Accounts 5 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 officers Change of particulars for director (Mr Anthony James Franks) 2 Buy now
28 Sep 2022 accounts Annual Accounts 6 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 accounts Annual Accounts 5 Buy now
14 Jun 2021 officers Change of particulars for director (Mr Anthony James Franks) 2 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 5 Buy now
15 Sep 2020 officers Change of particulars for director (Mr Louis Almero Steyn) 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 incorporation Memorandum Articles 22 Buy now
31 Jul 2019 resolution Resolution 3 Buy now
18 Jul 2019 accounts Annual Accounts 5 Buy now
18 Jun 2019 resolution Resolution 3 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2019 officers Change of particulars for director (Mr Anthony James Franks) 2 Buy now
03 Apr 2019 accounts Annual Accounts 6 Buy now
07 Mar 2019 mortgage Registration of a charge 46 Buy now
29 Aug 2018 officers Change of particulars for director (Mr Anthony James Franks) 2 Buy now
08 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
07 Aug 2018 resolution Resolution 20 Buy now
27 Jul 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jul 2018 officers Appointment of secretary (Mrs Lucy Sinfield) 2 Buy now
24 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2018 officers Termination of appointment of director (Benjamin Louis Lever) 1 Buy now
09 Jul 2018 officers Termination of appointment of director (Jason Antony Zemmel) 1 Buy now
09 Jul 2018 officers Termination of appointment of director (Adam Hudaly) 1 Buy now
09 Jul 2018 officers Termination of appointment of director (Chaim Goldman) 1 Buy now
09 Jul 2018 officers Appointment of director (Mr Anthony James Franks) 2 Buy now
09 Jul 2018 officers Appointment of director (Mr Louis Almero Steyn) 2 Buy now
09 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 accounts Annual Accounts 2 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2017 accounts Annual Accounts 4 Buy now
12 Jul 2016 mortgage Registration of a charge 29 Buy now
12 Jul 2016 mortgage Registration of a charge 26 Buy now
12 Jul 2016 mortgage Registration of a charge 26 Buy now
12 Jul 2016 mortgage Registration of a charge 28 Buy now
12 Jul 2016 mortgage Registration of a charge 17 Buy now
09 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jun 2016 annual-return Annual Return 9 Buy now
20 May 2016 officers Change of particulars for director (Mr Chaim Goldman) 2 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2016 mortgage Registration of a charge 40 Buy now
08 Mar 2016 mortgage Registration of a charge 40 Buy now
23 Dec 2015 mortgage Registration of a charge 40 Buy now
04 Dec 2015 mortgage Registration of a charge 41 Buy now
27 Nov 2015 mortgage Registration of a charge 41 Buy now
24 Nov 2015 mortgage Registration of a charge 41 Buy now
27 Oct 2015 mortgage Registration of a charge 42 Buy now
20 Oct 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
20 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
20 Oct 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Oct 2015 capital Return of Allotment of shares 7 Buy now
28 Sep 2015 resolution Resolution 50 Buy now
16 Sep 2015 resolution Resolution 51 Buy now
10 Sep 2015 officers Appointment of director (Mr Charlie Goldman) 2 Buy now
10 Sep 2015 officers Appointment of director (Mr Benjamin Louis Lever) 2 Buy now
10 Sep 2015 officers Appointment of director (Mr Adam Hudaly) 2 Buy now
02 Jun 2015 incorporation Incorporation Company 42 Buy now