STUDY INN LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

12/02/2512 February 2025 Change of details for Study Inn Group Developments Limited as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 175 Corporation Street Coventry CV1 1GU England to Lambert House 80 Talbot Street Nottingham NG1 5EN on 2024-12-02

View Document

06/07/246 July 2024 Accounts for a small company made up to 2023-09-30

View Document

28/03/2428 March 2024 Satisfaction of charge 079417270001 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 079417270002 in full

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

04/07/214 July 2021 Accounts for a small company made up to 2020-09-30

View Document

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/18

View Document

26/06/1926 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/02/1918 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/02/2018

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/17

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079417270002

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/01/189 January 2018 CESSATION OF STUDY INN GROUP LIMITED AS A PSC

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUDY INN GROUP DEVELOPMENTS LIMITED

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 359 YARDLEY ROAD BIRMINGHAM B25 8NB

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 28/09/15

View Document

28/06/1628 June 2016 ARTICLES OF ASSOCIATION

View Document

28/06/1628 June 2016 ALTER ARTICLES 24/05/2016

View Document

24/06/1624 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079417270001

View Document

29/02/1629 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MISS HANNAH LOUISE JEFFERSON

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR SAMUEL JEFFERSON

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PATRICK LEAHY / 08/02/2015

View Document

03/03/153 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

13/02/1413 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

21/06/1321 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

12/03/1312 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED EDWARD JEFFERSON

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR KIERAN PATRICK LEAHY

View Document

06/03/126 March 2012 08/02/12 STATEMENT OF CAPITAL GBP 100

View Document

06/03/126 March 2012 CURRSHO FROM 28/02/2013 TO 30/09/2012

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

08/02/128 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