CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED
Company number 08858970
- Company Overview for CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED (08858970)
- Filing history for CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED (08858970)
- People for CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED (08858970)
- Charges for CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED (08858970)
- More for CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED (08858970)
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) |
---|---|---|---|
30 Jul 2018 | TM01 | Termination of appointment of Martin Paul Hadland as a director on 18 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Peter John Berry as a director on 18 July 2018 | |
30 Jul 2018 | TM02 | Termination of appointment of Neil Buchanan as a secretary on 18 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Mathew Jason Panopoulos as a director on 18 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 16 July 2018 | |
12 Jul 2018 | AA | Full accounts made up to 30 June 2017 | |
20 Mar 2018 | TM01 | Termination of appointment of Richard Handley Gabelich as a director on 9 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Peter John Berry as a director on 9 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
12 Oct 2017 | CH01 | Director's details changed for Mr Richard Handley Gabelich on 9 October 2017 | |
06 Jun 2017 | AA | Full accounts made up to 30 June 2016 | |
25 May 2017 | AP01 | Appointment of Mr Martin Paul Hadland as a director on 11 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of David John Lewis as a director on 11 May 2017 | |
25 May 2017 | AP03 | Appointment of Mr Neil Buchanan as a secretary on 11 May 2017 | |
25 May 2017 | TM02 | Termination of appointment of Noella Rose Gooden as a secretary on 4 May 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
29 Jun 2016 | AA | Full accounts made up to 30 June 2015 | |
16 Jun 2016 | CH01 | Director's details changed for Mr Richard Handley Gabelich on 27 May 2016 | |
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2015 | AP01 | Appointment of Mr Richard Handley Gabelich as a director on 19 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Sean Thomas Mckeown as a director on 19 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Joseph Achmar as a director on 19 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Gary David Clarke as a director on 19 November 2015 |