BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

07/10/237 October 2023 Termination of appointment of Jean-Luc Midena as a director on 2023-10-03

View Document

07/10/237 October 2023 Appointment of Mr Thibaut Roux as a director on 2023-10-02

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Carole Ditty as a secretary on 2023-01-06

View Document

11/01/2311 January 2023 Appointment of Mrs Charissa Jane Shears as a secretary on 2023-01-06

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

13/10/2213 October 2022 Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-01

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2020-11-06 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC MIDENA / 01/09/2019

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC MIDENA / 04/09/2018

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR JEAN-LUC MIDENA

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER CRILLON

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM GRANGE COURT ABINGDON SCIENCE PARK ABINGDON OXON OX14 3NU

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUYGUES (U.K.) LIMITED

View Document

16/11/1716 November 2017 CESSATION OF J.B. LEADBITTER & CO LIMITED AS A PSC

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 SAIL ADDRESS CREATED

View Document

29/06/1629 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER CRILLON / 01/05/2016

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE DITTY / 01/05/2016

View Document

19/11/1519 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JOUY

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR OLIVIER CRILLON

View Document

26/11/1426 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE DANIEL, JACQUES JOUY / 20/11/2014

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MAYNARD

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MS CAROLE DITTY

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR. PHILIPPE DANIEL, JACQUES JOUY

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ABSON

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT RENDELL

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/1117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 AUDITOR'S RESIGNATION

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

12/11/0912 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ABSON / 02/10/2009

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED ROBERT JOHN RENDELL

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED PAUL ABSON

View Document

29/02/0829 February 2008 SECRETARY APPOINTED PAUL MAYNARD

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED EARLYBID LIMITED CERTIFICATE ISSUED ON 20/02/08

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

06/11/076 November 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