-
PBSA COLLEGE STREET UK LIMITED - C/O Interpath Ltd 10, Fleet Place, London, EC4M 7RB, United Kingdom
Company Information
- Company registration number
- 10878752
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Interpath Ltd 10
- Fleet Place
- London
- EC4M 7RB C/O Interpath Ltd 10, Fleet Place, London, EC4M 7RB UK
Management
- Managing Directors
- ALLNUTT, Mark Stuart
- PEACOCK, Isabel Rose
- RUSSELL, Angela Marie
- TOWLER, Steven David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-07-21
- Age Of Company 2017-07-21 6 years
- SIC/NACE
- 55900
Ownership
- Beneficial Owners
- -
- Roost Uk Gp Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-08-03
- Last Date: 2023-07-20
-
PBSA COLLEGE STREET UK LIMITED Company Description
- PBSA COLLEGE STREET UK LIMITED is a ltd registered in United Kingdom with the Company reg no 10878752. Its current trading status is "live". It was registered 2017-07-21. It has declared SIC or NACE codes as "55900". It has 4 directors The latest accounts are filed up to 2021-12-31.It can be contacted at C/o Interpath Ltd 10 .
Get PBSA COLLEGE STREET UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pbsa College Street Uk Limited - C/O Interpath Ltd 10, Fleet Place, London, EC4M 7RB, United Kingdom
- 2017-07-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PBSA COLLEGE STREET UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-01-03) - AP01
-
liquidation-voluntary-declaration-of-solvency (2023-12-20) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2023-12-20) - 600
-
resolution (2023-12-20) - RESOLUTIONS
-
confirmation-statement-with-updates (2023-08-03) - CS01
-
termination-director-company-with-name-termination-date (2023-01-26) - TM01
-
mortgage-satisfy-charge-full (2023-01-09) - MR04
-
notification-of-a-person-with-significant-control (2023-01-05) - PSC02
-
cessation-of-a-person-with-significant-control (2023-01-03) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-20) - AD01
-
termination-director-company-with-name-termination-date (2023-01-03) - TM01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-12-29) - AP01
-
accounts-with-accounts-type-full (2022-08-02) - AA
-
confirmation-statement-with-no-updates (2022-07-20) - CS01
-
mortgage-satisfy-charge-full (2022-05-24) - MR04
keyboard_arrow_right 2021
-
legacy (2021-08-19) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-08-19) - AA
-
termination-secretary-company-with-name-termination-date (2021-09-14) - TM02
-
legacy (2021-08-19) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-08-04) - CS01
-
legacy (2021-08-19) - AGREEMENT2
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-25) - AD01
keyboard_arrow_right 2020
-
legacy (2020-12-19) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-19) - AA
-
legacy (2020-09-05) - GUARANTEE2
-
legacy (2020-09-05) - AGREEMENT2
-
confirmation-statement-with-no-updates (2020-07-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-27) - AD01
-
change-person-director-company-with-change-date (2020-06-09) - CH01
-
change-corporate-secretary-company-with-change-date (2020-06-09) - CH04
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-27) - MR01
-
confirmation-statement-with-no-updates (2019-07-26) - CS01
-
accounts-with-accounts-type-full (2019-05-28) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-12) - TM01
-
appoint-person-director-company-with-name-date (2018-10-04) - AP01
-
termination-director-company-with-name-termination-date (2018-10-04) - TM01
-
change-person-director-company-with-change-date (2018-08-29) - CH01
-
termination-director-company-with-name-termination-date (2018-08-07) - TM01
-
appoint-person-director-company-with-name-date (2018-08-07) - AP01
-
termination-director-company-with-name-termination-date (2018-06-27) - TM01
-
appoint-person-director-company-with-name-date (2018-06-27) - AP01
-
change-account-reference-date-company-current-extended (2018-01-30) - AA01
-
confirmation-statement-with-updates (2018-07-20) - CS01
keyboard_arrow_right 2017
-
resolution (2017-11-29) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-17) - MR01
-
incorporation-company (2017-07-21) - NEWINC