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)
04 Apr 2013 AA Full accounts made up to 30 June 2012
08 Mar 2013 AP01 Appointment of Martin Alistair John Earp as a director
08 Mar 2013 AP01 Appointment of Sean Mckeown as a director
21 Jun 2012 CH01 Director's details changed for Mr Gary David Clarke on 27 May 2012
21 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 30 June 2011
02 Aug 2011 AD03 Register(s) moved to registered inspection location
02 Aug 2011 AD03 Register(s) moved to registered inspection location
02 Aug 2011 AD03 Register(s) moved to registered inspection location
02 Aug 2011 AD03 Register(s) moved to registered inspection location
02 Aug 2011 AD03 Register(s) moved to registered inspection location
02 Aug 2011 AD02 Register inspection address has been changed
18 Jul 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
21 Jun 2011 AP01 Appointment of Joanne Alison Sexton as a director
13 Jun 2011 AP03 Appointment of Sean Mckeown as a secretary
13 Jun 2011 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
09 Jun 2011 88(2) Capitals not rolled up
09 Jun 2011 AD01 Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 9 June 2011
13 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
13 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
13 Jan 2011 AD01 Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 13 January 2011
14 Oct 2010 AA Full accounts made up to 30 June 2010
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
02 Mar 2010 AA Full accounts made up to 30 June 2009