CRM STUDENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Dcrm Ltd as a person with significant control on 2024-08-14

View Document

12/06/2512 June 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

27/12/2427 December 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Appointment of Mr William Rainsford as a director on 2024-08-01

View Document

19/08/2419 August 2024 Registration of charge 048864120005, created on 2024-08-15

View Document

01/08/241 August 2024 Termination of appointment of Christopher Richard Holloway as a director on 2024-07-31

View Document

02/07/242 July 2024 Termination of appointment of Richard Andrew Skeels as a director on 2024-06-30

View Document

07/05/247 May 2024 Satisfaction of charge 048864120004 in full

View Document

03/05/243 May 2024 Cessation of Corestate Capital Holding S.A as a person with significant control on 2024-04-18

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

02/05/242 May 2024 Termination of appointment of Keith White as a director on 2024-04-18

View Document

02/05/242 May 2024 Appointment of Mr Joe Persechino as a director on 2024-04-18

View Document

02/05/242 May 2024 Appointment of Mr Christopher Richard Holloway as a director on 2024-04-18

View Document

02/05/242 May 2024 Notification of Dcrm Ltd as a person with significant control on 2024-04-18

View Document

25/01/2425 January 2024 Secretary's details changed for Kerry Secretarial Services Ltd on 2023-09-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Satisfaction of charge 048864120003 in full

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

24/08/2324 August 2023 Registration of charge 048864120004, created on 2023-08-21

View Document

17/05/2317 May 2023 Registration of charge 048864120003, created on 2023-05-09

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Appointment of Mr Richard Andrew Skeels as a director on 2021-08-01

View Document

09/08/219 August 2021 Termination of appointment of Stewart Moore as a director on 2021-08-01

View Document

07/02/207 February 2020 ADOPT ARTICLES 28/01/2020

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/10/1918 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

18/10/1918 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

19/10/1819 October 2018 CESSATION OF MARK VINCENT RIJKSE AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF MARK ANTHONY STEWART AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF NICHOLAS MARK RYMAN RICHARDS AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF KEITH WHITE AS A PSC

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RIJKSE

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORESTATE CAPITAL HOLDING S.A

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARDS

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK STEWART

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED STEWART MOORE

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK VINCENT RIJKSE / 09/01/2018

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

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

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

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

View Accounts

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WHITE / 12/05/2015

View Document

12/01/1512 January 2015 COMPANY NAME CHANGED CORPORATE RESIDENTIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/01/15

View Document

16/12/1416 December 2014 ALTER ARTICLES 01/12/2014

View Document

16/12/1416 December 2014 ARTICLES OF ASSOCIATION

View Document

13/10/1413 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/02/1414 February 2014 SECOND FILING WITH MUD 03/09/13 FOR FORM AR01

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK RYMAN RICHARDS / 30/10/2013

View Document

18/09/1318 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1328 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1328 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 100700.5

View Document

14/09/1214 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/122 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 85700.5

View Document

02/05/122 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/122 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 85700.5

View Document

05/04/125 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR MARK VINCENT RIJKSE

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR NICHOLAS MARK RYMAN RICHARDS

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR MARK ANTHONY STEWART

View Document

13/09/1113 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 CORPORATE SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY HERIBERTO CUANALO

View Document

06/04/116 April 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM, C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ, UNITED KINGDOM

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM, HANBOROUGH HOUSE WALLBROOK COURT, NORTH HINKSEY LANE, BOTLEY, OXFORD, OX2 0QS

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR NIGEL JOHN RYMAN RICHARDS

View Document

12/11/1012 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / HERIBERTO CUANLO / 30/09/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0730 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0730 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0728 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SUB DIV 08/03/04

View Document

31/03/0431 March 2004 NC INC ALREADY ADJUSTED 08/03/04

View Document

31/03/0431 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0431 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/0431 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 £ NC 1000/115175 08/03

View Document

29/03/0429 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: EXCHANGE HOUSE, 482 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE MK9 2SH

View Document

26/11/0326 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0321 November 2003 COMPANY NAME CHANGED SHOO 38 LIMITED CERTIFICATE ISSUED ON 21/11/03

View Document

03/09/033 September 2003 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