STUDENT EXPRESS ACCOMMODATION LIMITED
Status | ACTIVE |
Company No. | 07246644 |
Category | Private Limited Company |
Incorporated | 07 May 2010 |
Age | 13 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
STUDENT EXPRESS ACCOMMODATION LIMITED is an active private limited company with number 07246644. It was incorporated 13 years, 11 months, 20 days ago, on 07 May 2010. The company address is 10 Iliffe Avenue 10 Iliffe Avenue, Leicester, LE2 5LH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
Old address: 18 Morland Avenue Leicester LE2 2PE England
New address: 10 Iliffe Avenue Oadby Leicester LE2 5LH
Change date: 2024-04-22
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Phillips
Termination date: 2024-04-08
Documents
Cessation of a person with significant control
Date: 22 Apr 2024
Action Date: 08 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-08
Psc name: Ian Phillips
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type dormant
Date: 08 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2022
Action Date: 02 Jul 2022
Category: Address
Type: AD01
New address: 18 Morland Avenue Leicester LE2 2PE
Change date: 2022-07-02
Old address: 20 Nursery Court Kibworth Harcourt Leicestershire LE8 0EX
Documents
Accounts with accounts type dormant
Date: 24 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Appoint person director company with name date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Phillips
Appointment date: 2020-11-06
Documents
Appoint person director company with name date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-06
Officer name: Mrs Natasha Dulay
Documents
Notification of a person with significant control
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-06
Psc name: Ian Phillips
Documents
Notification of a person with significant control
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natasha Dulay
Notification date: 2020-11-06
Documents
Cessation of a person with significant control
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nashatar Singh Bains
Cessation date: 2020-11-06
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nashatar Singh Bains
Termination date: 2020-11-06
Documents
Accounts with accounts type dormant
Date: 28 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type dormant
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type dormant
Date: 13 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 23 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nashatar Singh Bains
Notification date: 2017-05-23
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nashatar Bains
Appointment date: 2017-05-23
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
New address: 20 Nursery Court Kibworth Harcourt Leicestershire LE8 0EX
Old address: Rutland House 148 Edmund Street Birmingham B3 2FD
Change date: 2017-06-12
Documents
Gazette filings brought up to date
Date: 27 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 26 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-09
Officer name: Jagtar Singh
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type dormant
Date: 01 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type dormant
Date: 30 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type dormant
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Old address: Rutland House 148 Edmund Street Birmingham B3 2FD United Kingdom
Change date: 2012-08-21
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-21
Old address: Blenheim House 86 London Road Leicester LE2 0QR United Kingdom
Documents
Gazette filings brought up to date
Date: 17 Jul 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 16 Jul 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jagtar Singh
Documents
Termination director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jatinder Heer
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nashatar Bains
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jatinder Heer
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Some Companies
CLOVER EQUINE SERVICES LIMITED
WINKFIELD PARK,BRACKNELL,RG42 6NA
Number: | 11768182 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE PASTURE,CRAWLEY,RH10 7AP
Number: | 10098593 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLT GROUNDWORKS & PLANT HIRE LTD
7 LONGACRE,PRESTON,PR5 8HB
Number: | 11875546 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 16638 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 06971859 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 SPINNINGDALE, ARNOLD SPINNINGDALE,NOTTINGHAM,NG5 8QT
Number: | 11230275 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BKPS LIMITED,74 HIGH STREET, SWADLINCOTE,DE11 8HS
Number: | 08364858 |
Status: | ACTIVE |
Category: | Private Limited Company |