HOST STUDENT HOUSING MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/10/2427 October 2024 Accounts for a small company made up to 2023-08-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/07/2313 July 2023 Accounts for a small company made up to 2022-08-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Registration of charge 079707950001, created on 2021-06-16

View Document

16/06/2116 June 2021 Registration of charge 079707950002, created on 2021-06-04

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR MICHAEL JOSEPH O'FLYNN

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

05/11/205 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

30/10/2030 October 2020 CESSATION OF JOHN OLIVER NESBITT AS A PSC

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOST STUDENT HOUSING LIMITED

View Document

30/10/2030 October 2020 CESSATION OF MICHAEL JOSEPH O'FLYNN AS A PSC

View Document

30/10/2030 October 2020 CESSATION OF JOHN FRANCIS O'FLYNN AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

22/07/2022 July 2020 SUB-DIVISION 02/07/20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

04/03/204 March 2020 CESSATION OF RICHARD JOHN INNES PARKER AS A PSC

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH O'FLYNN

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANCIS O'FLYNN

View Document

17/01/2017 January 2020 COMPANY NAME CHANGED VICTORIA HALL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/01/20

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 CURREXT FROM 30/08/2019 TO 31/08/2019

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

23/05/1823 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD PARKER

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/03/1618 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/05/1518 May 2015 PREVSHO FROM 28/02/2015 TO 31/08/2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER NESBITT / 28/02/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O BEGBIES 9 BONHILL STREET LONDON EC2A 4DJ UNITED KINGDOM

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

17/04/1317 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN INNES PARKER / 02/01/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN INNES PARKER / 02/01/2013

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM ACCOUNTS HOUSE 16 DALLING ROAD HAMMERSMITH LONDON SY8 3BX UNITED KINGDOM

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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