Advanced company searchLink opens in new window

CAMPUSLIFESTYLE (HOUSES) LTD

Company number 05052014

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)
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
  • GBP 300,000
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
  • GBP 300,000
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
  • GBP 300,000
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012