About

Registered Number: 03517659
Date of Incorporation: 26/02/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 46 Carpenter Road, Edgbaston, Birmingham, West Midlands, B15 2JP

 

Quality Student Homes Ltd was founded on 26 February 1998 and are based in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Bookey, Richard William Barnaby, Bookey, Patrick William Freeman, Bookey, Sarah Rose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKEY, Patrick William Freeman 26 February 1998 - 1
BOOKEY, Sarah Rose 30 April 2003 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BOOKEY, Richard William Barnaby 26 February 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
PSC07 - N/A 27 April 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 15 March 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 30 April 1999
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.