STUDYHOME 1992 LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewPurchase of own shares.

View Document

04/08/254 August 2025 NewCancellation of shares. Statement of capital on 2025-07-01

View Document

31/07/2531 July 2025 NewResolutions

View Document

29/11/2429 November 2024 Full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Cancellation of shares. Statement of capital on 2024-07-01

View Document

25/07/2425 July 2024 Purchase of own shares.

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/10/2327 October 2023 Accounts for a small company made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

26/09/2326 September 2023 Director's details changed for Roy Courteney William Barber on 2023-09-20

View Document

26/09/2326 September 2023 Director's details changed for Grahame Royds Gordon Nicholson on 2023-09-20

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Purchase of own shares.

View Document

02/08/232 August 2023 Cancellation of shares. Statement of capital on 2023-07-03

View Document

14/07/2314 July 2023 Cancellation of shares. Statement of capital on 2011-07-01

View Document

14/07/2314 July 2023 Cancellation of shares. Statement of capital on 2023-07-01

View Document

14/07/2314 July 2023 Cancellation of shares. Statement of capital on 2017-07-01

View Document

14/07/2314 July 2023 Cancellation of shares. Statement of capital on 2019-07-01

View Document

05/12/225 December 2022 Accounts for a small company made up to 2022-06-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-06-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

07/08/217 August 2021 Termination of appointment of Old Mill Company Secretarial Services Limited as a secretary on 2021-06-30

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/10/143 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/10/139 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/135 June 2013 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
BISHOPBROOK HOUSE
CATHEDRAL AVENUE
WELLS
SOMERSET
BA5 1FD
UNITED KINGDOM

View Document

19/03/1319 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLD MILL COMPANY SECRETARIAL SERVICES LIMITED / 15/03/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
THE OLD MILL
PARK ROAD
SHEPTON MALLETT
BA4 5BS

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/10/1210 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/10/116 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1131 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/10/108 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/10/0917 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 GBP IC 1563120/1502509.5 01/07/09 GBP SR [email protected]=60610.5

View Document

04/06/094 June 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/06/094 June 2009 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 GBP IC 1616446/1563114.7 01/07/08 GBP SR [email protected]=53331.3

View Document

29/05/0829 May 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/05/0829 May 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 � IC 1655738/1616446 01/07/07 � SR [email protected]=39292

View Document

01/06/071 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 � IC 1746080/1655738 01/07/05 � SR [email protected]=90342

View Document

03/06/053 June 2005 RE:CONTRACT 23/05/05

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 � IC 1853793/1746080 01/07/04 � SR [email protected]=107713

View Document

18/06/0418 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/0417 May 2004 AUDITOR'S RESIGNATION

View Document

25/11/0325 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 � IC 2308751/1853795 01/07/03 � SR [email protected]=454956

View Document

30/05/0330 May 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 � IC 2341214/2308751 01/07/02 � SR [email protected]=32463

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 � SR [email protected] 01/07/98

View Document

20/07/0120 July 2001 � SR [email protected] 03/07/00

View Document

20/07/0120 July 2001 � IC 2418487/2341214 02/07/01 � SR [email protected]=77273

View Document

20/07/0120 July 2001 � SR [email protected] 01/07/99

View Document

16/06/0116 June 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/06/0116 June 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/11/995 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 POS 21/05/99

View Document

01/06/991 June 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 21/09/98; CHANGE OF MEMBERS

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/05/9826 May 1998 S. 171, 172 & 162 18/05/98

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/976 November 1997 ALTER MEM AND ARTS 31/10/97

View Document

21/10/9721 October 1997 � SR [email protected] 08/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/06/9719 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9719 June 1997 ALTER MEM AND ARTS 13/06/97

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/04/9714 April 1997 � NC 99000/4050000 01/04/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 01/04/97

View Document

09/04/979 April 1997 COMPANY NAME CHANGED STUDYHOME (NO.9) LIMITED CERTIFICATE ISSUED ON 10/04/97

View Document

10/10/9610 October 1996 RETURN MADE UP TO 21/09/96; CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 S366A DISP HOLDING AGM 09/01/96

View Document

17/01/9617 January 1996 S386 DISP APP AUDS 09/01/96

View Document

17/01/9617 January 1996 S252 DISP LAYING ACC 09/01/96

View Document

16/11/9516 November 1995 � IC 99000/2 28/09/95 � SR [email protected]=98998

View Document

28/09/9528 September 1995 RETURN MADE UP TO 21/09/95; CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 REDEMPTION OF SHARES 15/08/95

View Document

18/08/9518 August 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/01/9131 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: G OFFICE CHANGED 07/04/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/03/8910 March 1989 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