CAMPUS PROPERTIES LTD

St Goran Lippiatt Lane St Goran Lippiatt Lane, Winscombe, BS25 1QZ, England
StatusACTIVE
Company No.08250040
CategoryPrivate Limited Company
Incorporated11 Oct 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

CAMPUS PROPERTIES LTD is an active private limited company with number 08250040. It was incorporated 11 years, 7 months, 11 days ago, on 11 October 2012. The company address is St Goran Lippiatt Lane St Goran Lippiatt Lane, Winscombe, BS25 1QZ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

New address: St Goran Lippiatt Lane Shipham Winscombe BS25 1QZ

Change date: 2023-08-08

Old address: Bank House Burlington Road Bristol BS6 6TJ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-01

Officer name: Zoe Katherine Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Whittle

Termination date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zoe Katherine Mitchell

Notification date: 2019-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-01

Psc name: Jonathan Peter Whittle

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-01

Psc name: Mary-Ellen Wyard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-23

Psc name: Mary-Ellen Wyard

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-25

Psc name: Rupert James Wyard

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-25

Officer name: Rupert James Wyard

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Oct 2014

Category: Address

Type: AD02

Old address: 155 Whiteladies Road Whiteladies Road Bristol BS8 2RF England

New address: Bank House Burlington Road Bristol BS6 6TJ

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-11

Officer name: Mr Rupert James Wyard

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Mitchell

Change date: 2014-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Jonathan Peter Whittle

Documents

View document PDF

Change sail address company

Date: 28 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 11 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG MOTOR CARE LIMITED

UNIT 3 HILLKIRK HOUSE 6/8 HILLKIRK STREET,MANCHESTER,M11 3EZ

Number:11071843
Status:ACTIVE
Category:Private Limited Company

CASTLE ASSOCIATES WM LIMITED

36 LICHFIELD STREET,WALSALL,WS1 1TJ

Number:09414648
Status:ACTIVE
Category:Private Limited Company

GODREJ INDUSTRIES LIMITED

PIROJSHANAGAR EASTERN EXPRRESS HIGHWAY,MUMBAI,

Number:FC008981
Status:ACTIVE
Category:Other company type
Number:CE000503
Status:ACTIVE
Category:Charitable Incorporated Organisation

QLTS TRAINERS LIMITED

15 TEMPLEMAN ROAD,LONDON,W7 1AS

Number:11178391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUPREME FITTING LIMITED

348 MEDLOCK ROAD,MANCHESTER,M35 9NR

Number:11233371
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source