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)
10 Jun 2009 363a Return made up to 28/05/09; full list of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from, 20 black friars lane, london, EC4V 6HD
09 Feb 2009 288c Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
15 Dec 2008 88(2) Ad 30/11/08-30/11/08\gbp si 13750@1=13750\gbp ic 24642/38392\
26 Nov 2008 88(2) Ad 31/10/08-31/10/08\gbp si 7500@1=7500\gbp ic 17142/24642\
21 Oct 2008 88(2) Ad 30/09/08-30/09/08\gbp si 9270@1=9270\gbp ic 7872/17142\
12 Aug 2008 88(2) Ad 31/07/08-31/07/08\gbp si 533@1=533\gbp ic 7339/7872\
12 Aug 2008 88(2) Ad 26/06/08-26/06/08\gbp si 1407@1=1407\gbp ic 5932/7339\
12 Aug 2008 88(2) Ad 02/07/08-02/07/08\gbp si 5000@1=5000\gbp ic 932/5932\
12 Aug 2008 88(2) Ad 03/06/08-03/06/08\gbp si 922@1=922\gbp ic 10/932\
05 Aug 2008 MEM/ARTS Memorandum and Articles of Association
05 Aug 2008 123 Nc inc already adjusted 03/06/08
05 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Jun 2008 88(2) Ad 16/06/08-16/06/08\gbp si 9@1=9\gbp ic 1/10\
18 Jun 2008 225 Accounting reference date extended from 31/05/2009 to 30/06/2009
03 Jun 2008 288b Appointment terminated director susan carol fadil
03 Jun 2008 288a Director appointed gary david clarke
03 Jun 2008 288b Appointment terminated director robert james hillhouse
28 May 2008 NEWINC Incorporation