CAMPUS LIVING VILLAGES UK LIMITED
Status | ACTIVE |
Company No. | 06604874 |
Category | Private Limited Company |
Incorporated | 28 May 2008 |
Age | 15 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CAMPUS LIVING VILLAGES UK LIMITED is an active private limited company with number 06604874. It was incorporated 15 years, 11 months, 8 days ago, on 28 May 2008. The company address is 7th Floor Digital World Centre 1 Lowry Plaza 7th Floor Digital World Centre 1 Lowry Plaza, Manchester, M50 3UB, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 10 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type full
Date: 05 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-06
Officer name: Paul Jon Hicken
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type full
Date: 16 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type full
Date: 04 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-31
Officer name: Paul Jon Hicken
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kenneth Chadwick
Termination date: 2021-05-31
Documents
Change sail address company with old address new address
Date: 01 Jun 2021
Category: Address
Type: AD02
New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Termination director company with name termination date
Date: 19 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew Jason Panopoulos
Termination date: 2020-05-01
Documents
Accounts with accounts type full
Date: 07 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type full
Date: 19 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-07
Officer name: Lisa Jane Brown
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-07
Officer name: Aileen Goldspring
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Kenneth Chadwick
Appointment date: 2019-03-06
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-06
Officer name: Mr Lee Mclean
Documents
Change to a person with significant control
Date: 09 Jan 2019
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Clv Uk Holdings Limited
Change date: 2018-07-05
Documents
Notification of a person with significant control
Date: 08 Jan 2019
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Clv Uk Holdings Limited
Notification date: 2018-06-30
Documents
Withdrawal of a person with significant control statement
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-08
Documents
Accounts with accounts type full
Date: 06 Aug 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination secretary company with name termination date
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-18
Officer name: Neil Buchanan
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Worden
Termination date: 2018-07-18
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Berry
Termination date: 2018-07-18
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Paul Hadland
Termination date: 2018-07-18
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aileen Goldspring
Appointment date: 2018-07-18
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-18
Officer name: Mr Mathew Jason Panopoulos
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-18
Officer name: Mrs Lisa Jane Brown
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Old address: 6th Floor One London Wall London EC2Y 5EB
New address: 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB
Change date: 2018-07-11
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-09
Officer name: Mr Peter John Berry
Documents
Termination director company with name termination date
Date: 20 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Handley Gabelich
Termination date: 2018-03-09
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-23
Officer name: Susan Worden
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Bromley Moyle
Termination date: 2018-02-23
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-09
Officer name: Mr Richard Handley Gabelich
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type small
Date: 06 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-11
Officer name: David John Lewis
Documents
Appoint person secretary company with name date
Date: 25 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Buchanan
Appointment date: 2017-05-11
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-11
Officer name: Joseph Achmar
Documents
Termination secretary company with name termination date
Date: 24 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Noella Rose Gooden
Termination date: 2017-05-04
Documents
Second filing of annual return with made up date
Date: 01 Aug 2016
Action Date: 28 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-05-28
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-15
Officer name: Mr Martin Paul Hadland
Documents
Gazette filings brought up to date
Date: 18 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company
Date: 16 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Change person director company with change date
Date: 16 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-27
Officer name: Mr Richard Handley Gabelich
Documents
Accounts with accounts type full
Date: 15 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-16
Officer name: Mr Joseph Achmar
Documents
Termination secretary company with name termination date
Date: 02 Dec 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-19
Officer name: Sean Mckeown
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Handley Gabelich
Appointment date: 2015-11-19
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-19
Officer name: Mr David John Lewis
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Thomas Mckeown
Termination date: 2015-11-19
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-19
Officer name: Gary David Clarke
Documents
Termination secretary company with name termination date
Date: 01 Dec 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David East
Termination date: 2015-11-19
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-19
Officer name: Joseph Achmar
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-19
Officer name: Mr Robert Bromley Moyle
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type full
Date: 11 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-20
Officer name: Mr Joseph Achmar
Documents
Appoint person secretary company with name date
Date: 08 Apr 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-20
Officer name: Mrs Noella Rose Gooden
Documents
Appoint person secretary company with name date
Date: 01 Apr 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David East
Appointment date: 2015-03-20
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-12
Officer name: Martin Alistair John Earp
Documents
Termination director company with name termination date
Date: 04 Mar 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Alison Sexton
Termination date: 2015-02-09
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-28
Officer name: Mr Martin Alistair John Earp
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change person director company with change date
Date: 12 Jun 2014
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Alison Sexton
Change date: 2013-11-15
Documents
Accounts with accounts type full
Date: 11 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Change person director company with change date
Date: 26 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mr Martin Alistair John Earp
Documents
Change person director company with change date
Date: 26 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Thomas Mckeown
Change date: 2013-05-01
Documents
Change person director company with change date
Date: 01 May 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Alison Sexton
Change date: 2013-04-30
Documents
Accounts with accounts type full
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Alistair John Earp
Documents
Appoint person director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sean Mckeown
Documents
Change person director company with change date
Date: 21 Jun 2012
Action Date: 27 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary David Clarke
Change date: 2012-05-27
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type full
Date: 20 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Move registers to sail company
Date: 02 Aug 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 02 Aug 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 02 Aug 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 02 Aug 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 02 Aug 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Appoint person director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Alison Sexton
Documents
Appoint person secretary company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sean Mckeown
Documents
Termination secretary company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tmf Corporate Administration Services Limited
Documents
Legacy
Date: 09 Jun 2011
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Change registered office address company with date old address
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-09
Old address: , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom
Documents
Termination secretary company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mawlaw Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Documents
Change registered office address company with date old address
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Address
Type: AD01
Old address: , 201 Bishopsgate, London, EC2M 3AF
Change date: 2011-01-13
Documents
Accounts with accounts type full
Date: 14 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Legacy
Date: 03 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Accounts with accounts type full
Date: 02 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Some Companies
1 TEMPLE SQUARE,LIVERPOOL,L2 5RL
Number: | 09745853 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT BROOKS & CO LIMITED SUITE 345,FITZROVIA,W1W 8EA
Number: | 08658906 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 8C PARK GREEN,OSWESTRY,SY11 4ND
Number: | 08877627 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTFORDS SOFT FURNISHINGS LTD
MILLS HILL WORKS CORBROOK ROAD,OLDHAM,OL9 9SD
Number: | 11850128 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, CHALLENGE HOUSE,CROYDON,CR0 3AA
Number: | 07493814 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERSEY FILM PRODUCTIONS LIMITED
4 ST. JOHNS STREET, READING, BERKS,READING,RG1 4EH
Number: | 01682386 |
Status: | ACTIVE |
Category: | Private Limited Company |