THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED

Meridian House 16b Dennyview Road Meridian House 16b Dennyview Road, Bristol, BS8 3RB, England
StatusDISSOLVED
Company No.08268533
CategoryPrivate Limited Company
Incorporated25 Oct 2012
Age11 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution27 Jun 2021
Years2 years, 10 months, 18 days

SUMMARY

THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED is an dissolved private limited company with number 08268533. It was incorporated 11 years, 6 months, 21 days ago, on 25 October 2012 and it was dissolved 2 years, 10 months, 18 days ago, on 27 June 2021. The company address is Meridian House 16b Dennyview Road Meridian House 16b Dennyview Road, Bristol, BS8 3RB, England.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2020

Action Date: 13 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Old address: 5-7 Mandeville Place London W1U 3AY England

Change date: 2020-04-23

New address: Meridian House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Anthony Porter

Notification date: 2019-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-08

Psc name: Minister of Finance,Government of Singapore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

Old address: 5 Old Bailey London EC4M 7BA England

New address: 5-7 Mandeville Place London W1U 3AY

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William Mitchell

Termination date: 2019-04-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: Nicholas Guy Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Guy Richards

Appointment date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-02

Officer name: Antony Allen

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Allen

Appointment date: 2017-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

Old address: 13 Albemarle Street London W1S 4HJ England

New address: 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082685330001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082685330002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082685330006

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082685330005

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082685330003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082685330004

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Crompton

Termination date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Andrew Bickle

Termination date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Adario

Termination date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Matthew Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nael Khatoun

Termination date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William Mitchell

Appointment date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-29

Officer name: Mr Robert Richard Waterhouse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: 13 Albemarle Street London W1S 4HJ

Old address: 100 Gray's Inn Road 4th Floor London WC1X 8AL

Change date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-25

Officer name: Robert John Compton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-20

Charge number: 082685330006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2015

Action Date: 07 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-07

Charge number: 082685330005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2015

Action Date: 07 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082685330004

Charge creation date: 2015-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-03

Charge number: 082685330003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Old address: 22-24 Ely Place London EC1N 6TE United Kingdom

Change date: 2013-10-18

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082685330002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082685330001

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Taylor

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Adario

Documents

View document PDF

Incorporation company

Date: 25 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE ASSET MANAGEMENT LIMITED

DELMONDEN FARM HORNS HILL,CRANBROOK,TN18 4XD

Number:05058918
Status:ACTIVE
Category:Private Limited Company

JARDOX LIMITED

VESTRY ESTATE,SEVENOAKS,TN14 5EL

Number:00181002
Status:ACTIVE
Category:Private Limited Company

QFT LIMITED

QUAY HOUSE,NEWTON ABBOT,TQ12 2BU

Number:11940070
Status:ACTIVE
Category:Private Limited Company

R&D OPERATORS LTD

254A CHURCH LANE,LONDON,NW9 8SL

Number:11503986
Status:ACTIVE
Category:Private Limited Company

SOLAR SERVE LTD

211 BEVERLEY ROAD,HULL,HU5 2TX

Number:08352853
Status:ACTIVE
Category:Private Limited Company

STEVE & EMMA BARTLETT LIMITED

28 MUTLEY PLAIN,PLYMOUTH,PL4 6LD

Number:09247809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source