1ST DEGREE STUDENT ACCOMMODATION LIMITED
Status | ACTIVE |
Company No. | 07086717 |
Category | Private Limited Company |
Incorporated | 25 Nov 2009 |
Age | 14 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
1ST DEGREE STUDENT ACCOMMODATION LIMITED is an active private limited company with number 07086717. It was incorporated 14 years, 8 months, 7 days ago, on 25 November 2009. The company address is 28 Urlay Nook Road 28 Urlay Nook Road, Stockton-on-tees, TS16 0LX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-05
Old address: Copsewood the Avenue Eaglescliffe Stockton-on-Tees TS16 9AS England
New address: 28 Urlay Nook Road Eaglescliffe Stockton-on-Tees TS16 0LX
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Change to a person with significant control
Date: 06 Dec 2021
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-04
Psc name: Mr Christopher Barber
Documents
Change to a person with significant control
Date: 03 Dec 2021
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-04
Psc name: Mr Christopher Barber
Documents
Change to a person with significant control
Date: 03 Dec 2021
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-04
Psc name: Mrs Cheryl Angela Barber
Documents
Accounts with accounts type micro entity
Date: 29 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-05
Old address: 73 Borough Road Middlesbrough TS1 3AA England
New address: Copsewood the Avenue Eaglescliffe Stockton-on-Tees TS16 9AS
Documents
Accounts with accounts type micro entity
Date: 25 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Notification of a person with significant control
Date: 18 Jun 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Barber
Notification date: 2017-06-01
Documents
Capital allotment shares
Date: 18 Jun 2018
Action Date: 01 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-01
Capital : 2 GBP
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-01
Psc name: Mrs Cheryl Angela Barber
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-01
Capital : 2 GBP
Documents
Confirmation statement with no updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
Old address: 84 Borough Road Middlesbrough Cleveland TS1 2JH
New address: 73 Borough Road Middlesbrough TS1 3AA
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Change registered office address company with date old address
Date: 30 Nov 2011
Action Date: 30 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-30
Old address: 84 Borough Road Middlesbrough TS1 2PF
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Change registered office address company with date old address
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-24
Old address: Copeswood the Avenue Eaglescliffe Stockton-on-Tees Cleveland TS16 9AS United Kingdom
Documents
Appoint person secretary company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Cheryl Barber
Documents
Termination secretary company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Fogarty
Documents
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Fogarty
Documents
Change registered office address company with date old address
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-21
Old address: Boyne House Durham Road Thorpe Thewles Stockton-on-Tees Teesside TS21 3JN United Kingdom
Documents
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Fogarty
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Barber
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cheryl Barber
Documents
Some Companies
NO 3 MANOR VIEW,LONDON,N3 2ST
Number: | 08482657 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11367526 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SOUTH STREET,COTTINGHAM,HU16 4AS
Number: | 04441043 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 AVENUE ROAD,GREAT MALVERN,WR14 3BA
Number: | 00232081 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BISHOP HOUSE EAST BURNHAM PARK,SLOUGH,SL2 3SF
Number: | 03096672 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OAKS DRIVE,SUTTON COLDFIELD,B75 5AP
Number: | 08718293 |
Status: | ACTIVE |
Category: | Private Limited Company |