STUDENT BIDCO LIMITED - STAMFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Anthony James Franks. Change date: 2023-09-06. 2023-10-21 View Report
Accounts. Accounts type unaudited abridged. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Officers. Change date: 2023-04-06. Officer name: Mr Anthony James Franks. 2023-04-06 View Report
Accounts. Accounts type unaudited abridged. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Mortgage. Charge number: 096189580013. 2022-02-16 View Report
Accounts. Accounts type unaudited abridged. 2021-09-08 View Report
Officers. Change date: 2021-05-28. Officer name: Mr Anthony James Franks. 2021-06-14 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Accounts. Accounts type unaudited abridged. 2020-10-05 View Report
Officers. Officer name: Mr Louis Almero Steyn. Change date: 2020-09-12. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Incorporation. Memorandum articles. 2019-08-22 View Report
Resolution. Description: Resolutions. 2019-07-31 View Report
Accounts. Accounts type unaudited abridged. 2019-07-18 View Report
Resolution. Description: Resolutions. 2019-06-18 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Officers. Change date: 2019-05-08. Officer name: Mr Anthony James Franks. 2019-05-13 View Report
Accounts. Accounts type unaudited abridged. 2019-04-03 View Report
Mortgage. Charge creation date: 2019-02-26. Charge number: 096189580013. 2019-03-07 View Report
Officers. Change date: 2018-08-06. Officer name: Mr Anthony James Franks. 2018-08-29 View Report
Capital. Capital name of class of shares. 2018-08-08 View Report
Resolution. Description: Resolutions. 2018-08-07 View Report
Accounts. Change account reference date company current shortened. 2018-07-27 View Report
Officers. Appointment date: 2018-07-23. Officer name: Mrs Lucy Sinfield. 2018-07-27 View Report
Mortgage. Charge number: 096189580008. 2018-07-24 View Report
Mortgage. Charge number: 096189580009. 2018-07-23 View Report
Mortgage. Charge number: 096189580011. 2018-07-23 View Report
Mortgage. Charge number: 096189580010. 2018-07-23 View Report
Mortgage. Charge number: 096189580012. 2018-07-23 View Report
Persons with significant control. Psc name: David Nathan Hudaly. Cessation date: 2018-07-06. 2018-07-09 View Report
Persons with significant control. Notification date: 2018-07-06. Psc name: Almero Holdings Uk Limited. 2018-07-09 View Report
Officers. Officer name: Benjamin Louis Lever. Termination date: 2018-07-06. 2018-07-09 View Report
Officers. Termination date: 2018-07-06. Officer name: Jason Antony Zemmel. 2018-07-09 View Report
Officers. Termination date: 2018-07-06. Officer name: Adam Hudaly. 2018-07-09 View Report
Officers. Officer name: Chaim Goldman. Termination date: 2018-07-06. 2018-07-09 View Report
Officers. Appointment date: 2018-07-06. Officer name: Mr Anthony James Franks. 2018-07-09 View Report
Officers. Appointment date: 2018-07-06. Officer name: Mr Louis Almero Steyn. 2018-07-09 View Report
Address. New address: Bath House 16 Bath Row Stamford PE9 2QU. Change date: 2018-07-09. Old address: 34-35 Clarges Street London W1J 7EJ United Kingdom. 2018-07-09 View Report
Confirmation statement. Statement with updates. 2018-06-12 View Report
Mortgage. Charge number: 096189580002. 2018-06-12 View Report
Mortgage. Charge number: 096189580003. 2018-06-12 View Report
Mortgage. Charge number: 096189580004. 2018-06-12 View Report
Mortgage. Charge number: 096189580005. 2018-06-12 View Report
Mortgage. Charge number: 096189580006. 2018-06-12 View Report
Mortgage. Charge number: 096189580007. 2018-06-12 View Report
Accounts. Accounts type micro entity. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Address. New address: 34-35 Clarges Street London W1J 7EJ. Old address: 34-35 Clarges Street London W1J 7EJ United Kingdom. Change date: 2017-06-05. 2017-06-05 View Report