CLEVER STUDENT LETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 Registered office address changed from 2 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG to C3 Apollo Court Neptune Park Plymouth PL4 0SJ on 2025-09-12

View Document

17/06/2517 June 2025 Cessation of Daniel Bruce Fellows as a person with significant control on 2025-04-28

View Document

17/06/2517 June 2025 Cessation of Brunswick Ltd as a person with significant control on 2025-04-28

View Document

17/06/2517 June 2025 Notification of Clever Portfolio Ltd as a person with significant control on 2025-04-28

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Notification of Brunswick Ltd as a person with significant control on 2021-04-08

View Document

10/10/2210 October 2022 Change of details for Mr Daniel Bruce Fellows as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Russell James Hooper on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Daniel Bruce Fellows on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Derek Frazer Richardson on 2022-10-10

View Document

07/10/227 October 2022 Notification of Daniel Bruce Fellows as a person with significant control on 2021-04-08

View Document

07/10/227 October 2022 Cessation of Henry Hutchins as a person with significant control on 2022-03-07

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Russell James Hooper on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/02/2110 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/01/2021 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/03/1929 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/02/1821 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/09/15

View Document

07/10/167 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 250

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HOOPER / 13/11/2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM, 2 QUEEN ANNE TERRACE, NORTH HILL, PLYMOUTH, DEVON, PL4 8EF

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DITCHER

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073865060002

View Document

24/12/1424 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR DANIEL BRUCE FELLOWS

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR RUSSELL JAMES HOOPER

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY HUTCHINS / 13/08/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 CURRSHO FROM 30/09/2014 TO 31/08/2014

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR TING WONG

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP RUMP

View Document

22/10/1322 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM, BELMONT LODGE BELMONT PLACE, STOKE, PLYMOUTH, DEVON, PL3 4DW, UNITED KINGDOM

View Document

06/12/126 December 2012 01/10/11 STATEMENT OF CAPITAL GBP 250

View Document

06/12/126 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

06/12/126 December 2012 01/10/11 STATEMENT OF CAPITAL GBP 250

View Document

06/12/126 December 2012 01/10/11 STATEMENT OF CAPITAL GBP 250

View Document

30/11/1230 November 2012 01/10/11 STATEMENT OF CAPITAL GBP 250

View Document

30/11/1230 November 2012 01/10/11 STATEMENT OF CAPITAL GBP 250

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/1117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR ROBERT DITCHER

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR MARK TURNER

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MRS TING KWAN WONG

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RUSSELL RUMP / 01/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRY HUTCHINS / 01/10/2010

View Document

23/09/1023 September 2010 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