CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED
Company number 10292514
- Company Overview for CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED (10292514)
- Filing history for CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED (10292514)
- People for CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED (10292514)
- Charges for CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED (10292514)
- Registers for CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED (10292514)
- More for CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED (10292514)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
10 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
05 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
06 Mar 2023 | CH01 | Director's details changed for Paul Jon Hicken on 6 March 2023 | |
25 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
28 Jun 2022 | AA | Full accounts made up to 30 June 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
02 Jun 2021 | AP01 | Appointment of Paul Jon Hicken as a director on 31 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of James Kenneth Chadwick as a director on 31 May 2021 | |
01 Jun 2021 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
19 May 2021 | AA | Full accounts made up to 30 June 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
03 Jan 2020 | AA | Full accounts made up to 30 June 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
05 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
07 Mar 2019 | TM01 | Termination of appointment of Lisa Jane Brown as a director on 7 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Mathew Jason Panopoulos as a director on 7 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Lee Mclean as a director on 6 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr James Kenneth Chadwick as a director on 6 March 2019 | |
10 Jan 2019 | PSC05 | Change of details for Clv Uk Holdings Limited as a person with significant control on 5 July 2018 | |
10 Jan 2019 | PSC02 | Notification of Clv Uk Holdings Limited as a person with significant control on 30 June 2018 | |
10 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2019 | |
03 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
27 Jul 2018 | TM01 | Termination of appointment of Martin Paul Hadland as a director on 18 July 2018 |