-
THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED - Meridian House 16b Dennyview Road, Abbots Leigh, Bristol, BS8 3RB, United Kingdom
Company Information
- Company registration number
- 08268533
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Meridian House 16b Dennyview Road
- Abbots Leigh
- Bristol
- BS8 3RB
- England Meridian House 16b Dennyview Road, Abbots Leigh, Bristol, BS8 3RB, England UK
Management
- Managing Directors
- WATERHOUSE, Robert Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-25
- Dissolved on
- 2021-06-27
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Nicholas Anthony Porter
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-11-08
- Last Date: 2018-10-25
-
THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED Company Description
- THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED is a ltd registered in United Kingdom with the Company reg no 08268533. Its current trading status is "closed". It was registered 2012-10-25. It has declared SIC or NACE codes as "68320". It has 1 director It can be contacted at Meridian House 16B Dennyview Road .
Get THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Student Housing Company (Edinburgh) Limited - Meridian House 16b Dennyview Road, Abbots Leigh, Bristol, BS8 3RB, United Kingdom
Did you know? kompany provides original and official company documents for THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-03-27) - LIQ13
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-23) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-20) - LIQ03
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-10-08) - PSC01
-
cessation-of-a-person-with-significant-control (2019-10-08) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-11) - AD01
-
termination-director-company-with-name-termination-date (2019-04-17) - TM01
-
liquidation-voluntary-declaration-of-solvency (2019-04-09) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-04-09) - 600
-
resolution (2019-04-09) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-03-28) - TM01
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-05) - AP01
-
termination-director-company-with-name-termination-date (2018-03-02) - TM01
-
change-account-reference-date-company-previous-extended (2018-08-02) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-12-21) - AA
-
legacy (2017-12-21) - AGREEMENT2
-
legacy (2017-12-11) - PARENT_ACC
-
confirmation-statement-with-no-updates (2017-11-01) - CS01
-
legacy (2017-10-12) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2017-07-27) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-27) - AD01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-12-23) - MR04
-
confirmation-statement-with-updates (2016-11-08) - CS01
-
termination-director-company-with-name-termination-date (2016-10-05) - TM01
-
appoint-person-director-company-with-name-date (2016-10-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2016-07-05) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-25) - MR01
-
accounts-with-accounts-type-full (2015-06-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-17) - AR01
-
change-person-director-company-with-change-date (2015-10-22) - CH01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-24) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-20) - MR01
-
change-account-reference-date-company-current-extended (2013-09-02) - AA01
-
appoint-person-director-company-with-name (2013-02-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-10-18) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-25) - NEWINC