STUDENT ACCOMMODATION PROVISION THREE LLP

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-07-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-07-31

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-07-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

02/04/192 April 2019 CURREXT FROM 31/03/2019 TO 31/07/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / THE UNIVERSITY OF YORK / 10/10/2018

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, LLP MEMBER EVANS UNIVERSITY ACCOMMODATION NO. 3 LIMITED

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM MILLSHAW MILLSHAW LEEDS LS11 8EG

View Document

10/10/1810 October 2018 CESSATION OF MICHAEL WHITE EVANS AS A PSC

View Document

10/10/1810 October 2018 CESSATION OF HELGA INGEBORG EVANS AS A PSC

View Document

10/10/1810 October 2018 CESSATION OF SANNE GROUP PLC AS A PSC

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/02/1610 February 2016 ANNUAL RETURN MADE UP TO 30/01/16

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/02/153 February 2015 ANNUAL RETURN MADE UP TO 30/01/15

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/04/143 April 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

03/02/143 February 2014 ANNUAL RETURN MADE UP TO 30/01/14

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM DICKINSON DEES LLP 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3820190001

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3820190003

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3820190002

View Document

18/07/1318 July 2013 CORPORATE LLP MEMBER APPOINTED EVANS UNIVERSITY ACCOMMODATION NO. 3 LIMITED

View Document

18/07/1318 July 2013 CORPORATE LLP MEMBER APPOINTED UNIVERSITY OF YORK

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW SMITH

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES WASHINGTON

View Document

30/01/1330 January 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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