Advanced company searchLink opens in new window

CAMPUS LIVING VILLAGES UK LIMITED

Company number 06604874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2018 TM01 Termination of appointment of Susan Worden as a director on 18 July 2018
30 Jul 2018 TM01 Termination of appointment of Peter John Berry as a director on 18 July 2018
30 Jul 2018 TM01 Termination of appointment of Martin Paul Hadland as a director on 18 July 2018
30 Jul 2018 AP01 Appointment of Aileen Goldspring as a director on 18 July 2018
30 Jul 2018 AP01 Appointment of Mr Mathew Jason Panopoulos as a director on 18 July 2018
30 Jul 2018 AP01 Appointment of Mrs Lisa Jane Brown as a director on 18 July 2018
11 Jul 2018 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 11 July 2018
08 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
20 Mar 2018 AP01 Appointment of Mr Peter John Berry as a director on 9 March 2018
20 Mar 2018 TM01 Termination of appointment of Richard Handley Gabelich as a director on 9 March 2018
23 Feb 2018 AP01 Appointment of Susan Worden as a director on 23 February 2018
23 Feb 2018 TM01 Termination of appointment of Robert Bromley Moyle as a director on 23 February 2018
12 Oct 2017 CH01 Director's details changed for Mr Richard Handley Gabelich on 9 October 2017
09 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
06 Jun 2017 AA Accounts for a small company made up to 30 June 2016
25 May 2017 TM01 Termination of appointment of David John Lewis as a director on 11 May 2017
25 May 2017 AP03 Appointment of Mr Neil Buchanan as a secretary on 11 May 2017
25 May 2017 TM01 Termination of appointment of Joseph Achmar as a director on 11 May 2017
24 May 2017 TM02 Termination of appointment of Noella Rose Gooden as a secretary on 4 May 2017
01 Aug 2016 RP04AR01 Second filing of the annual return made up to 28 May 2016
14 Jul 2016 AP01 Appointment of Mr Martin Paul Hadland as a director on 15 March 2016
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-16
  • GBP 55,793

Statement of capital on 2016-08-01
  • GBP 55,793
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2016.
16 Jun 2016 CH01 Director's details changed for Mr Richard Handley Gabelich on 27 May 2016
15 Jun 2016 AA Full accounts made up to 30 June 2015