QDOS STUDENT HOMES LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Termination of appointment of Mark Andrew Bailey as a director on 2024-04-11

View Document

24/04/2424 April 2024 Termination of appointment of Robert Shales Lane as a director on 2024-04-11

View Document

24/04/2424 April 2024 Termination of appointment of Susan Penny Anne Akrill as a director on 2024-04-11

View Document

29/11/2329 November 2023 Notification of Philip Robert Akrill as a person with significant control on 2023-01-09

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

21/11/2321 November 2023 Cessation of Susan Penny Anne Akrill as a person with significant control on 2023-01-09

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-06-29

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2020-06-29

View Document

11/08/2111 August 2021 Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 2021-08-11

View Document

06/08/216 August 2021 Termination of appointment of Terence Michael Flannagan as a director on 2021-07-31

View Document

06/08/216 August 2021 Termination of appointment of Duncan Gilmour as a director on 2021-03-31

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

22/06/2122 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP AKRILL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GILMOUR

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARC LEATHLEY

View Document

20/04/1820 April 2018 CESSATION OF PHILIP ROBERT AKRILL AS A PSC

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WARKE

View Document

20/09/1720 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 DIRECTOR APPOINTED MR GARY JAMES WARKE

View Document

16/06/1716 June 2017 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 31/10/16 UNAUDITED ABRIDGED

View Document

14/11/1614 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 500000

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR PHILIP ROBERT AKRILL

View Document

31/10/1631 October 2016 CURRSHO FROM 30/06/2016 TO 31/10/2015

View Document

20/04/1620 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR DUNCAN GILMOUR

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY EAST YORKSHIRE HU14 3JY

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RIX

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 30/06/14 STATEMENT OF CAPITAL GBP 9998

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR MARK ANDREW BAILEY

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

08/05/148 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1418 February 2014 CORPORATE SECRETARY APPOINTED MANOR ADMINISTRATION LIMITED

View Document

13/12/1313 December 2013 TERMINATE DIR APPOINTMENT

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDY

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

17/09/1317 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR DAVID GRIFFITHS

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR JOHN BARNES

View Document

15/08/1215 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1215 August 2012 COMPANY NAME CHANGED MANOR STUDENT HOMES LTD CERTIFICATE ISSUED ON 15/08/12

View Document

01/05/121 May 2012 10/04/12 NO CHANGES

View Document

06/03/126 March 2012 CORPORATE SECRETARY APPOINTED IMCO SECRETARY LIMITED

View Document

23/02/1223 February 2012 APPOINT SECRETARY AND CHANGE REGISTERED OFFICE 16/02/2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY NORTH HUMBERSIDE HU14 3JY UNITED KINGDOM

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS W YORKS LS1 5BD ENGLAND

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY LUPFAW SECRETARIAL LIMITED

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM OAK TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK NORTH YORKSHIRE YO26 6QU ENGLAND

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

25/05/1125 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR WILLIAM HENRY ADDY

View Document

08/06/108 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 CORPORATE SECRETARY APPOINTED LUPFAW SECRETARIAL LIMITED

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY MANOR ADMINISTRATION LTD

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED DAVID HILAIRE RIX

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED ROBERT WILLIAM MARTIN

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED ROBERT SHALES LANE

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PENNY ANNE AKRILL / 13/10/2009

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP AKRILL

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED SUSAN PENNY ANNE AKRILL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 S386 DISP APP AUDS 02/05/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/05/0717 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

17/05/0717 May 2007 S366A DISP HOLDING AGM 02/05/07

View Document

02/06/062 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

10/04/0510 April 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