SMART STUDENT ACCOMMODATION LIMITED
Status | ACTIVE |
Company No. | 08248558 |
Category | Private Limited Company |
Incorporated | 11 Oct 2012 |
Age | 11 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SMART STUDENT ACCOMMODATION LIMITED is an active private limited company with number 08248558. It was incorporated 11 years, 6 months, 18 days ago, on 11 October 2012. The company address is Woodgate House Woodgate House, Barnet, EN4 9HN, Herts, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-19
Old address: 16 Khartoum Road Ilford IG1 2NP
New address: Woodgate House 2 - 8 Games Road Barnet Herts EN4 9HN
Documents
Confirmation statement with no updates
Date: 30 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-01
Psc name: Mr Chrisanthos Chrysanthou
Documents
Change person director company with change date
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-01
Officer name: Mr Chrisanthos Chrysanthou
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-01
Charge number: 082485580005
Documents
Change person director company with change date
Date: 07 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antonakis Chrysanthou
Change date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 13 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chrisanthos Chrysanthou
Change date: 2020-08-01
Documents
Change person director company with change date
Date: 13 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chrisanthos Chrysanthou
Change date: 2020-08-01
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Antonakis Chrysanthou
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2018
Action Date: 14 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-14
Charge number: 082485580003
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2018
Action Date: 14 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-14
Charge number: 082485580004
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage satisfy charge full
Date: 29 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082485580001
Documents
Mortgage satisfy charge full
Date: 29 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082485580002
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 26 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Savvas Chrysanthou
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 19 Dec 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chrisanthos Chrysanthou
Change date: 2015-11-04
Documents
Annual return company with made up date no member list
Date: 10 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 27 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2014
Action Date: 23 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-23
Charge number: 082485580002
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-12
Old address: 152 Seven Sisters Road London N7 7PL United Kingdom
Documents
Mortgage create with deed with charge number
Date: 14 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082485580001
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Change account reference date company current shortened
Date: 24 Oct 2012
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-09-30
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Savvas Chrysanthou
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chrisanthos Chrysanthou
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
CRANMER FREEHOLDERS ASSOCIATION LIMITED
UNIT 3 COLINDALE TECHNOLOGY PARK COLINDEEP LANE,LONDON,NW9 6BX
Number: | 02790858 |
Status: | ACTIVE |
Category: | Private Limited Company |
HM 21ST CENTURY INVESTMENTS LTD
22 WEST GREEN ROAD,LONDON,N15 5NN
Number: | 07218626 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WALTERS HOUSE,LONDON,SE5 8HZ
Number: | 08626416 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PIONEER WAY,LINCOLN,LN6 3DH
Number: | 11695054 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOODS, 1 TRINITY PLACE,SUTTON COLDFIELD,B72 1TX
Number: | 05305438 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR PINTAIL HOUE,RINGWOOD,BH24 3AA
Number: | 11136476 |
Status: | ACTIVE |
Category: | Private Limited Company |