CRM STUDENTS CAMBRIDGE LTD

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1823 November 2018 APPLICATION FOR STRIKING-OFF

View Document

12/10/1812 October 2018 CESSATION OF CRM STUDENTS LIMITED AS A PSC

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM HANBOROUGH HOUSE WALLBROOK COURT NORTH HINKSEY LANE BOTLEY OXFORD OXFORDSHIRE OX2 0QS

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDINGTON CAPITAL LIMITED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WHITE / 12/05/2015

View Document

22/12/1422 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

24/12/1324 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

28/01/1328 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/01/1216 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY HERIBERTO CUANALO

View Document

18/05/1118 May 2011 CORPORATE SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD

View Document

06/04/116 April 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

12/01/1112 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WHITE / 07/12/2009

View Document

08/12/098 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/08/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/078 January 2007 COMPANY NAME CHANGED STUDENT ACCOMMODATION CENTRE LIM ITED CERTIFICATE ISSUED ON 08/01/07

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: LAKIN ROSE PIONEER HOUSE, VISION PARK HISTON, CAMBRIDGE CAMBRIDGESHIRE CB4 9NL

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 COMPANY NAME CHANGED ARLINGTON COURT PROPERTY MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 22/06/06

View Document

07/12/057 December 2005 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