EG CANTERBURY 1 STUDENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

09/01/259 January 2025 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2025-01-09

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

27/10/2327 October 2023 Appointment of Mr. Jonathan Kudzanai Muteera as a director on 2023-10-24

View Document

27/10/2327 October 2023 Termination of appointment of Ivee Rachel Briones Gervasio as a director on 2023-10-24

View Document

02/08/232 August 2023 Termination of appointment of Christopher Michael Warnes as a director on 2023-07-17

View Document

02/08/232 August 2023 Appointment of Ms. Davinia Elaine Smith as a director on 2023-07-17

View Document

26/07/2326 July 2023 Termination of appointment of Rina Patel as a director on 2023-05-25

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Termination of appointment of Gareth James Davies as a director on 2023-05-25

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

09/03/239 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

01/02/231 February 2023 Termination of appointment of Coral Suzanne Bidel as a director on 2023-01-27

View Document

01/02/231 February 2023 Appointment of Mrs Ivee Gervasio as a director on 2023-01-27

View Document

27/04/2227 April 2022 Termination of appointment of Hugo Marcus Vernon Black as a director on 2022-04-27

View Document

07/02/227 February 2022 Appointment of Ms Rina Patel as a director on 2022-02-02

View Document

07/02/227 February 2022 Appointment of Mr Tim William John Turnbull as a director on 2022-01-26

View Document

24/12/2124 December 2021 Registration of charge 120389230002, created on 2021-12-23

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 21/08/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

07/06/197 June 2019 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