CANTERBURY STUDENT LETS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-06-09 with no updates |
19/10/2419 October 2024 | Micro company accounts made up to 2024-06-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/08/235 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
21/12/2221 December 2022 | Registration of charge 120427410005, created on 2022-12-01 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/03/2222 March 2022 | Registration of charge 120427410004, created on 2022-03-18 |
22/01/2222 January 2022 | Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Grasmere Buxton Road Bosley Macclesfield SK11 0PS on 2022-01-22 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-09 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Notification of Leanne Michelle Dyke as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Change of details for Neil Peter Cox as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Appointment of Miss Leanne Michelle Dyke as a director on 2021-06-14 |
14/06/2114 June 2021 | Statement of capital following an allotment of shares on 2021-06-14 |
29/12/2029 December 2020 | APPOINTMENT TERMINATED, SECRETARY NEIL COX |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
29/12/2029 December 2020 | REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 82 NPC PROPERTIES LTD, UNIT A, 82 JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS IP28 7DE ENGLAND |
29/12/2029 December 2020 | SECRETARY APPOINTED MISS LEANNE MICHELLE DYKE |
29/12/2029 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER COX / 29/12/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
03/04/203 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120427410001 |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM ACCOUNTSNET CHARTERED ACCOUNTANTS MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG UNITED KINGDOM |
10/06/1910 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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