CLEVER STUDENT LETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 17/06/2517 June 2025 | Cessation of Daniel Bruce Fellows as a person with significant control on 2025-04-28 |
| 17/06/2517 June 2025 | Cessation of Brunswick Ltd as a person with significant control on 2025-04-28 |
| 17/06/2517 June 2025 | Notification of Clever Portfolio Ltd as a person with significant control on 2025-04-28 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
| 29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 06/10/236 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 10/10/2210 October 2022 | Notification of Brunswick Ltd as a person with significant control on 2021-04-08 |
| 10/10/2210 October 2022 | Change of details for Mr Daniel Bruce Fellows as a person with significant control on 2022-10-10 |
| 10/10/2210 October 2022 | Director's details changed for Mr Russell James Hooper on 2022-10-10 |
| 10/10/2210 October 2022 | Director's details changed for Mr Daniel Bruce Fellows on 2022-10-10 |
| 10/10/2210 October 2022 | Director's details changed for Mr Derek Frazer Richardson on 2022-10-10 |
| 07/10/227 October 2022 | Notification of Daniel Bruce Fellows as a person with significant control on 2021-04-08 |
| 07/10/227 October 2022 | Cessation of Henry Hutchins as a person with significant control on 2022-03-07 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-23 with updates |
| 13/10/2113 October 2021 | Director's details changed for Mr Russell James Hooper on 2021-10-13 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-09-23 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 10/02/2110 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 21/01/2021 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 29/03/1929 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 21/02/1821 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 16/11/1616 November 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/09/15 |
| 07/10/167 October 2016 | 23/09/16 STATEMENT OF CAPITAL GBP 250 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 23/11/1523 November 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
| 18/11/1518 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HOOPER / 13/11/2015 |
| 16/11/1516 November 2015 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM, 2 QUEEN ANNE TERRACE, NORTH HILL, PLYMOUTH, DEVON, PL4 8EF |
| 06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 23/02/1523 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK TURNER |
| 23/02/1523 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DITCHER |
| 15/01/1515 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073865060002 |
| 24/12/1424 December 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
| 08/12/148 December 2014 | DIRECTOR APPOINTED MR DANIEL BRUCE FELLOWS |
| 08/12/148 December 2014 | DIRECTOR APPOINTED MR RUSSELL JAMES HOOPER |
| 16/09/1416 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY HUTCHINS / 13/08/2014 |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 13/05/1413 May 2014 | CURRSHO FROM 30/09/2014 TO 31/08/2014 |
| 16/04/1416 April 2014 | APPOINTMENT TERMINATED, DIRECTOR TING WONG |
| 16/04/1416 April 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP RUMP |
| 22/10/1322 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM, BELMONT LODGE BELMONT PLACE, STOKE, PLYMOUTH, DEVON, PL3 4DW, UNITED KINGDOM |
| 06/12/126 December 2012 | 01/10/11 STATEMENT OF CAPITAL GBP 250 |
| 06/12/126 December 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
| 06/12/126 December 2012 | 01/10/11 STATEMENT OF CAPITAL GBP 250 |
| 06/12/126 December 2012 | 01/10/11 STATEMENT OF CAPITAL GBP 250 |
| 30/11/1230 November 2012 | 01/10/11 STATEMENT OF CAPITAL GBP 250 |
| 30/11/1230 November 2012 | 01/10/11 STATEMENT OF CAPITAL GBP 250 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 23/05/1223 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 08/11/118 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/10/1117 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
| 17/10/1117 October 2011 | DIRECTOR APPOINTED MR ROBERT DITCHER |
| 17/10/1117 October 2011 | DIRECTOR APPOINTED MR MARK TURNER |
| 25/10/1025 October 2010 | DIRECTOR APPOINTED MRS TING KWAN WONG |
| 25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RUSSELL RUMP / 01/10/2010 |
| 25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRY HUTCHINS / 01/10/2010 |
| 23/09/1023 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLEVER STUDENT LETS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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