Advanced company searchLink opens in new window

CITY ROAD CAMPUS LTD

Company number 12237010

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)
05 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
21 Feb 2020 MR01 Registration of charge 122370100001, created on 20 February 2020
31 Jan 2020 AP01 Appointment of Mr James Lindridge as a director on 31 January 2020
22 Nov 2019 SH08 Change of share class name or designation
21 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2019 PSC05 Change of details for Spiritbond Group Limited as a person with significant control on 30 October 2019
13 Nov 2019 PSC02 Notification of Olympian Homes Limited as a person with significant control on 30 October 2019
13 Nov 2019 PSC07 Cessation of Olympian Homes Limited as a person with significant control on 12 November 2019
13 Nov 2019 PSC02 Notification of Olympian Homes Limited as a person with significant control on 12 November 2019
13 Nov 2019 PSC05 Change of details for Spiritbond Group Limited as a person with significant control on 12 November 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
30 Oct 2019 AP01 Appointment of Mr Mark Derwk William Slatter as a director on 30 October 2019
03 Oct 2019 PSC02 Notification of Spiritbond Group Limited as a person with significant control on 3 October 2019
03 Oct 2019 PSC07 Cessation of Richard Taylerson as a person with significant control on 3 October 2019
03 Oct 2019 PSC07 Cessation of John Spencer Stanley as a person with significant control on 3 October 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Oct 2019 AP01 Appointment of Mr Martyn Nicholas Charles Thom as a director on 3 October 2019
03 Oct 2019 AP01 Appointment of Mr Adam Charles Kerr as a director on 3 October 2019
03 Oct 2019 AP01 Appointment of Mr Colin Francis Kearney as a director on 3 October 2019
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 500
01 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-01
  • GBP 2