CORSHAM STREET STUDENT 1 LIMITED
Status | ACTIVE |
Company No. | 06394537 |
Category | Private Limited Company |
Incorporated | 09 Oct 2007 |
Age | 16 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CORSHAM STREET STUDENT 1 LIMITED is an active private limited company with number 06394537. It was incorporated 16 years, 7 months, 26 days ago, on 09 October 2007. The company address is 7th Floor Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 27 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type full
Date: 11 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Nandita Kataky
Termination date: 2023-02-24
Documents
Appoint person director company with name date
Date: 02 Mar 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-24
Officer name: Ms Rachana Gautam Vashi
Documents
Move registers to sail company with new address
Date: 10 Jan 2023
Category: Address
Type: AD03
New address: 52-54 Gracechurch Street London EC3V 0EH
Documents
Change sail address company with old address new address
Date: 10 Jan 2023
Category: Address
Type: AD02
New address: 52-54 Gracechurch Street London EC3V 0EH
Old address: 12 st. James's Square London SW1Y 4LB England
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Appoint person director company with name date
Date: 14 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-27
Officer name: Mr Matthew Scott Loughlin
Documents
Termination director company with name termination date
Date: 14 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic John Rowell
Termination date: 2022-07-28
Documents
Accounts with accounts type full
Date: 06 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Termination director company with name termination date
Date: 13 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-30
Officer name: Robert Roger
Documents
Termination director company with name termination date
Date: 13 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Graham Merrick
Termination date: 2021-07-30
Documents
Appoint person director company with name date
Date: 13 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-30
Officer name: Dushyant Singh Sangar
Documents
Appoint person director company with name date
Date: 13 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dominic John Rowell
Appointment date: 2021-07-30
Documents
Accounts with accounts type full
Date: 10 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-25
Officer name: James Neil Mortimer
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-25
Officer name: Robert Roger
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: Rebecca Jane Worthington
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gerald Holden
Termination date: 2020-12-08
Documents
Move registers to registered office company with new address
Date: 23 Nov 2020
Category: Address
Type: AD04
New address: 7th Floor Cottons Centre, Cottons Lane London SE1 2QG
Documents
Change sail address company with old address new address
Date: 23 Nov 2020
Category: Address
Type: AD02
Old address: 55 Baker Street London W1U 7EU United Kingdom
New address: 12 st. James's Square London SW1Y 4LB
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-29
Officer name: Mr Peter Gerald Holden
Documents
Termination director company with name termination date
Date: 21 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-22
Officer name: David Samuel Tymms
Documents
Accounts with accounts type full
Date: 11 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-29
Officer name: Iliya William Blazic
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-15
Officer name: Mr Michael David Vrana
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-15
Officer name: Ms Gemma Nandita Kataky
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Jane Worthington
Appointment date: 2019-10-14
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Graham Merrick
Appointment date: 2019-10-14
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-14
Officer name: Stephen Sui Sang Leung
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change to a person with significant control
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-10-08
Psc name: Iq Shoreditch (General Partner) Ltd (Jointly)
Documents
Change to a person with significant control
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-10-08
Psc name: Iq Shoreditch (General Partner 2) Ltd (Jointly)
Documents
Accounts with accounts type full
Date: 22 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Mortgage satisfy charge full
Date: 02 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063945370004
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2018
Action Date: 24 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-24
Charge number: 063945370005
Documents
Accounts with accounts type full
Date: 12 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 26 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type full
Date: 05 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
New address: 7th Floor Cottons Centre, Cottons Lane London SE1 2QG
Old address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England
Change date: 2017-05-22
Documents
Change account reference date company previous extended
Date: 22 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-12-31
Documents
Move registers to sail company with new address
Date: 12 Oct 2016
Category: Address
Type: AD03
New address: 55 Baker Street London W1U 7EU
Documents
Change sail address company with new address
Date: 10 Oct 2016
Category: Address
Type: AD02
New address: 55 Baker Street London W1U 7EU
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-24
Officer name: Mr David Samuel Tymms
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-24
Officer name: Mr Stephen Sui Sang Leung
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-24
Officer name: Mr Iliya William Blazic
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2016
Action Date: 04 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-04
Charge number: 063945370004
Documents
Accounts with accounts type dormant
Date: 06 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Old address: 215 Euston Road London NW1 2BE
New address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB
Change date: 2016-02-16
Documents
Termination secretary company with name termination date
Date: 10 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-29
Officer name: Andrew James Cossar
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Mortgage satisfy charge full
Date: 01 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 01 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person director company with name date
Date: 24 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Sui Sang Leung
Appointment date: 2015-03-09
Documents
Termination director company with name termination date
Date: 16 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Pereira Gray
Termination date: 2014-12-31
Documents
Accounts with accounts type full
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter John Pereira Gray
Appointment date: 2014-09-11
Documents
Termination director company with name termination date
Date: 17 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-11
Officer name: Ian Park Scott
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iliya William Blazic
Appointment date: 2014-09-11
Documents
Change account reference date company current extended
Date: 16 Sep 2014
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2014-09-30
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Old address: 16 Grosvenor Street London W1K 4QF
Change date: 2014-05-19
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Samuel Tymms
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxwell James
Documents
Appoint person secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew James Cossar
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Park Scott
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stearn
Documents
Termination secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Odell
Documents
Change account reference date company current shortened
Date: 19 May 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Maxwell David Shaw James
Documents
Appoint person secretary company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sandra Judith Odell
Documents
Termination secretary company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Dixon
Documents
Accounts with accounts type full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Worthington
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Legacy
Date: 23 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 23 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Stearn
Documents
Resolution
Date: 19 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 04 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maxwell David Shaw James
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Wyatt
Documents
Appoint person director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Roger Wyatt
Documents
Termination director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gray
Documents
Termination director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Lynch
Documents
Termination director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gavaghan
Documents
Accounts with accounts type full
Date: 13 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Pereira Gray
Documents
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Kevin Lynch
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Shattock
Documents
Some Companies
176 OMBERSLEY ROAD,WORCESTER,WR3 7HA
Number: | 11213253 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REGENCY HOUSE 45-53,BOLTON,BL1 4QR
Number: | 10621951 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11718355 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11630616 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O GRIP BUSINESS CONSULTANCY LTD,COVENTRY,CV6 5SF
Number: | 09031137 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 BLOOMFIELD ROAD,BRISTOL,BS4 3RD
Number: | 11627950 |
Status: | ACTIVE |
Category: | Private Limited Company |