STUDENT RENTAL HOMES LIMITED

10 Garden Road 10 Garden Road, Ringwood, BH24 4EA, Hampshire, England
StatusACTIVE
Company No.10001354
CategoryPrivate Limited Company
Incorporated11 Feb 2016
Age8 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

STUDENT RENTAL HOMES LIMITED is an active private limited company with number 10001354. It was incorporated 8 years, 3 months, 9 days ago, on 11 February 2016. The company address is 10 Garden Road 10 Garden Road, Ringwood, BH24 4EA, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-29

Psc name: Mrs Damanjeet Kaur Grewal

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harpritpal Singh Grewal

Change date: 2022-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Damanjeet Kaur Grewal

Change date: 2022-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

New address: 10 Garden Road Burley Ringwood Hampshire BH24 4EA

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2022-11-29

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-27

Officer name: Mr Harpritpal Singh Grewal

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harpritpal Singh Grewal

Change date: 2022-05-27

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Damanjeet Kaur Grewal

Change date: 2022-05-27

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Damanjeet Kaur Grewal

Change date: 2022-05-27

Documents

View document PDF

Mortgage create with deed

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed

Date: 04 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-10

Psc name: Mr Harpritpal Singh Grewal

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damanjeet Kaur Grewal

Notification date: 2022-02-10

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harpritpal Singh Grewal

Change date: 2022-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2022

Action Date: 07 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-07

Charge number: 100013540005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2022

Action Date: 07 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100013540006

Charge creation date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2019

Action Date: 23 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-23

Capital : 2,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-06

Charge number: 100013540004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100013540003

Charge creation date: 2018-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-06

Charge number: 100013540001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-06

Charge number: 100013540002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE DIGITAL OUTDOOR MEDIA LIMITED

LE VILLE HOUSE,MANCHESTER,M13 0NU

Number:04624000
Status:ACTIVE
Category:Private Limited Company

AL.SHAWS LTD

3 WEST STREET,LEIGHTON BUZZARD,LU7 1DA

Number:04070850
Status:ACTIVE
Category:Private Limited Company

J K COOL LIMITED

229 STANLEY ROAD,BOOTLE,L20 3DY

Number:11844572
Status:ACTIVE
Category:Private Limited Company

LONDON PAELLA SCHOOL LTD

3RD FLOOR 86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10088149
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MW ENGINEERING SOLUTIONS LIMITED

IAN WALKER & CO CHARTERED ACCOUNTANTS HEWORTH HOUSE,YORK,YO31 0RP

Number:08561288
Status:ACTIVE
Category:Private Limited Company

THREEMO LEGAL SERVICES LIMITED

3 THE OFFICE CAMPUS,WAKEFIELD,WF1 2UY

Number:11396027
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