CORSHAM STREET STUDENT 1 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewTermination of appointment of Michael David Vrana as a director on 2025-05-16

View Document

02/06/252 June 2025 NewSecond filing for the appointment of Donatella Fanti as a director

View Document

02/06/252 June 2025 NewTermination of appointment of Rachana Gautam Vashi as a director on 2025-05-16

View Document

30/05/2530 May 2025 NewAppointment of Ms Donatella Fanti as a director on 2025-05-30

View Document

02/05/252 May 2025 Full accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Change of details for Iq Shoreditch (General Partner) Ltd (Jointly) as a person with significant control on 2024-07-18

View Document

16/01/2516 January 2025 Change of details for Iq Shoreditch (General Partner 2) Ltd (Jointly) as a person with significant control on 2024-07-18

View Document

10/12/2410 December 2024 Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

13/08/2413 August 2024 Satisfaction of charge 063945370005 in full

View Document

19/07/2419 July 2024 Registered office address changed from 7th Floor Cottons Centre, Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19

View Document

27/03/2427 March 2024 Full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

02/03/232 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

View Document

10/01/2310 January 2023 Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063945370004

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063945370005

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/11/1726 November 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS LONDON EC2M 7EB ENGLAND

View Document

22/03/1722 March 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

03/03/173 March 2017 AUDITOR'S RESIGNATION

View Document

30/01/1730 January 2017 AUDITOR'S RESIGNATION

View Document

12/10/1612 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/10/1610 October 2016 SAIL ADDRESS CREATED

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL TYMMS / 24/02/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ILIYA WILLIAM BLAZIC / 24/02/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SUI SANG LEUNG / 24/02/2016

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063945370004

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 215 EUSTON ROAD LONDON NW1 2BE

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW COSSAR

View Document

02/11/152 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/09/151 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR STEPHEN SUI SANG LEUNG

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GRAY

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/11/1424 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR ILIYA WILLIAM BLAZIC

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED PETER JOHN PEREIRA GRAY

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT

View Document

16/09/1416 September 2014 CURREXT FROM 30/09/2014 TO 30/09/2015

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF

View Document

19/05/1419 May 2014 CURRSHO FROM 31/03/2015 TO 30/09/2014

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR IAN PARK SCOTT

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR DAVID SAMUEL TYMMS

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR ANDREW JAMES COSSAR

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 01/07/2013

View Document

09/01/139 January 2013 SECRETARY APPOINTED SANDRA JUDITH ODELL

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

11/10/1211 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

19/06/1219 June 2012 ADOPT ARTICLES 06/06/2012

View Document

04/06/124 June 2012 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR ADRIAN ROGER WYATT

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GRAY

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN LYNCH

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR ALAN KEVIN LYNCH

View Document

08/09/118 September 2011 DIRECTOR APPOINTED PETER PEREIRA GRAY

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK

View Document

07/12/107 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/107 December 2010 DIRECTOR APPOINTED REBECCA JANE WORTHINGTON

View Document

16/11/1016 November 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED DAVID NICHOLAS GAVAGHAN

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0926 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 COMPANY NAME CHANGED WB CO (1428) LIMITED CERTIFICATE ISSUED ON 01/02/08

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 52 BEDFORD ROW LONDON WC14 4LR

View Document

21/01/0821 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08

View Document

09/10/079 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company