|
|
21 Nov 2025
|
21 Nov 2025
Confirmation statement made on 20 November 2025 with no updates
|
|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 8 May 2025 with no updates
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 8 May 2024 with no updates
|
|
|
13 May 2024
|
13 May 2024
Change of details for Tekton Student Living Limited as a person with significant control on 11 December 2019
|
|
|
08 May 2023
|
08 May 2023
Confirmation statement made on 8 May 2023 with no updates
|
|
|
08 May 2022
|
08 May 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
08 May 2021
|
08 May 2021
Confirmation statement made on 8 May 2021 with updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Registered office address changed from 10 Frith Street London W1D 3JF England to 41 Britten Close London NW11 7HQ on 23 July 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Resolutions
|
|
|
20 Dec 2019
|
20 Dec 2019
Termination of appointment of John William Murphy as a director on 11 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Appointment of Mr David Campbell as a director on 11 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Appointment of Mr Mevan Alwis as a director on 11 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom to 10 Frith Street London W1D 3JF on 20 December 2019
|
|
|
16 Dec 2019
|
16 Dec 2019
Registration of charge 107601520001, created on 11 December 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Termination of appointment of Wayne Robert Webb as a director on 7 December 2018
|