- Company Overview for CAMPUSLIFESTYLE (HOUSES) LTD (05052014)
- Filing history for CAMPUSLIFESTYLE (HOUSES) LTD (05052014)
- People for CAMPUSLIFESTYLE (HOUSES) LTD (05052014)
- Charges for CAMPUSLIFESTYLE (HOUSES) LTD (05052014)
- Insolvency for CAMPUSLIFESTYLE (HOUSES) LTD (05052014)
- More for CAMPUSLIFESTYLE (HOUSES) LTD (05052014)
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) |
---|---|---|---|
01 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jun 2019 | AD01 | Registered office address changed from 190 Linthorpe Road Middlesbrough Cleveland TS1 3RF to Kingswood House Eyhurst Close Kingswood Tadworth KT20 6NR on 6 June 2019 | |
07 May 2019 | PSC01 | Notification of Stephen John Michael Morris as a person with significant control on 1 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of Julian Charles Oliver Pilling as a director on 1 May 2019 | |
01 May 2019 | PSC07 | Cessation of Julian Charles Oliver Pilling as a person with significant control on 1 May 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | CH01 | Director's details changed for Mr Julian Charles Oliver Pilling on 27 February 2015 | |
19 Mar 2015 | AD02 | Register inspection address has been changed from Teesside House 108a Borough Road Middlesbrough Teesside TS1 2HJ United Kingdom to 190 Linthorpe Road Middlesbrough Cleveland TS1 3RF | |
19 Mar 2015 | AD01 | Registered office address changed from , Teeside House, 108a Borough Road, Middlesbrough, TS1 2HJ to 190 Linthorpe Road Middlesbrough Cleveland TS1 3RF on 19 March 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |