Advanced company searchLink opens in new window

CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC

Company number 09705124

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 Jan 2024 AA Full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
06 Mar 2023 CH01 Director's details changed for Paul Jon Hicken on 6 March 2023
23 Nov 2022 AA Full accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
18 Feb 2022 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 February 2022
18 Feb 2022 TM02 Termination of appointment of Paul Jon Hicken as a secretary on 17 February 2022
30 Dec 2021 AP01 Appointment of Ms Neeti Mukundrai Anand as a director on 22 December 2021
29 Dec 2021 AP01 Appointment of Thibault Barrallon as a director on 22 December 2021
29 Dec 2021 TM01 Termination of appointment of George Nicholas Shweiry as a director on 22 December 2021
29 Dec 2021 TM01 Termination of appointment of Sean Thomas Mckeown as a director on 22 December 2021
20 Dec 2021 AP03 Appointment of Paul Jon Hicken as a secretary on 20 December 2021
16 Dec 2021 PSC02 Notification of Campus Living Villages (Goldsmiths) Investments Limited as a person with significant control on 6 April 2016
16 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 16 December 2021
04 Nov 2021 AA Full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
02 Jun 2021 AP01 Appointment of Paul Jon Hicken as a director on 31 May 2021
02 Jun 2021 TM01 Termination of appointment of James Kenneth Chadwick as a director on 31 May 2021
01 Jun 2021 AD02 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
29 Dec 2020 AA Full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
31 Oct 2019 AA Full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
26 Apr 2019 CH01 Director's details changed for Mr Sean Thomas Mckeown on 1 April 2019
26 Feb 2019 TM01 Termination of appointment of Mathew Jason Panopoulos as a director on 12 February 2019