ALUMNO STUDENT (BARN) LIMITED

305 Gray's Inn Road, London, WC1X 8QR, England
StatusACTIVE
Company No.11316241
CategoryPrivate Limited Company
Incorporated18 Apr 2018
Age6 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

ALUMNO STUDENT (BARN) LIMITED is an active private limited company with number 11316241. It was incorporated 6 years, 1 month, 5 days ago, on 18 April 2018. The company address is 305 Gray's Inn Road, London, WC1X 8QR, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-01

Officer name: Chris Martin

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanna Kate Alsop

Appointment date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Campbell

Change date: 2023-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Winstanley

Change date: 2022-11-24

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ron Plunz

Change date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-01

Officer name: Mr Chris Martin

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Weightman

Change date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mr Andrew Winstanley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cowans

Termination date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Alumno Group Limited

Change date: 2021-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

New address: 305 Gray's Inn Road London WC1X 8QR

Old address: 80 Cheapside London EC2V 6EE England

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-04

Officer name: Mr David Cowans

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Weightman

Change date: 2020-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change sail address company with new address

Date: 12 Dec 2019

Category: Address

Type: AD02

New address: Places for People Group Limited the White House 10 Clifton York North Yorkshire YO30 6AE

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Weightman

Change date: 2019-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Old address: 2nd Floor 10 Frith Street London W1D 3JF United Kingdom

Change date: 2018-12-06

New address: 80 Cheapside London EC2V 6EE

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Martin

Appointment date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ron Plunz

Appointment date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cowans

Appointment date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Weightman

Appointment date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Mevan Alwis

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-18

Psc name: David Campbell

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-18

Psc name: Mevan Alwis

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-18

Psc name: Alumno Group Limited

Documents

View document PDF

Incorporation company

Date: 18 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOPPY BUNNIES HOTEL LTD

13 MONGERS PIECE,BASINGSTOKE,RG24 8RL

Number:11641267
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE FX LTD

SAXON HOUSE,CHELMSFORD,CM1 1HT

Number:11450998
Status:ACTIVE
Category:Private Limited Company

LITTLE CLIPPERS LIMITED

LITTLE CLIPPERS (KIDS CLUBHOUSE) NEW ROAD SIDE,LEEDS,LS18 4QD

Number:10622248
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOMA DEVELOPMENTS LIMITED

SUITE 4102, CHARLOTTE HOUSE QUEENS DOCK BUSINESS CENTRE,LIVERPOOL,L1 0BG

Number:11385968
Status:ACTIVE
Category:Private Limited Company

MARINE MODULAR SLINGS LIMITED

MARLING MILLS,LEEK,ST13 6BB

Number:00376795
Status:ACTIVE
Category:Private Limited Company

RIVERLAKE SHIPPING LIMITED

26 BELL STREET,SAWBRIDGEWORTH,CM21 9AN

Number:09238844
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