- Company Overview for CAMPUS CORPORATION LIMITED (07342420)
- Filing history for CAMPUS CORPORATION LIMITED (07342420)
- People for CAMPUS CORPORATION LIMITED (07342420)
- Insolvency for CAMPUS CORPORATION LIMITED (07342420)
- More for CAMPUS CORPORATION LIMITED (07342420)
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) |
---|---|---|---|
21 Jun 2018 | PSC01 | Notification of Tahir Ali as a person with significant control on 6 April 2018 | |
21 Jun 2018 | PSC04 | Change of details for Mr Jabbar Mumtaz as a person with significant control on 6 April 2018 | |
14 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 Oct 2016 | TM01 | Termination of appointment of Khawaja Arif Siddique as a director on 30 September 2016 | |
17 Mar 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
19 Nov 2015 | AD01 | Registered office address changed from 2-8 Stroud Green Road Finsbury Park London N4 2DF to 143 Eastfield Road Peterborough PE1 4AU on 19 November 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
26 Jun 2014 | AD01 | Registered office address changed from Subway, Kingston University Penrhyn Road Kingston upon Thames Surrey KT1 2EE on 26 June 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
25 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Mr Khawaja Arif Siddque on 25 August 2010 | |
19 Aug 2010 | AD01 | Registered office address changed from 5 Hillway London NW9 7LS United Kingdom on 19 August 2010 | |
19 Aug 2010 | AP03 | Appointment of Mr Jabbar Mumtaz as a secretary | |
19 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 19 August 2010
|