CAMPUS LIVING VILLAGES (SALFORD) UK LIMITED

06695279
7TH FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA SALFORD QUAYS MANCHESTER M50 3UB

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 accounts Annual Accounts 27 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 accounts Annual Accounts 29 Buy now
06 Mar 2023 officers Change of particulars for director (Paul Jon Hicken) 2 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 29 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 officers Appointment of director (Paul Jon Hicken) 2 Buy now
02 Jun 2021 officers Termination of appointment of director (James Kenneth Chadwick) 1 Buy now
28 May 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
19 May 2021 accounts Annual Accounts 31 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2020 accounts Annual Accounts 31 Buy now
20 Dec 2019 resolution Resolution 13 Buy now
18 Dec 2019 mortgage Registration of a charge 53 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2019 accounts Annual Accounts 27 Buy now
03 Apr 2019 officers Termination of appointment of director (Aileen Goldspring) 1 Buy now
03 Apr 2019 officers Termination of appointment of director (Mathew Jason Panopoulos) 1 Buy now
27 Feb 2019 officers Appointment of director (Mr James Kenneth Chadwick) 2 Buy now
27 Feb 2019 officers Appointment of director (Mr Lee Mclean) 2 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2018 officers Appointment of director (Mr Mathew Jason Panopoulos) 2 Buy now
26 Jul 2018 officers Termination of appointment of director (Martin Paul Hadland) 1 Buy now
26 Jul 2018 officers Termination of appointment of director (Peter John Berry) 1 Buy now
26 Jul 2018 officers Termination of appointment of director (Susan Worden) 1 Buy now
26 Jul 2018 officers Termination of appointment of secretary (Neil Buchanan) 1 Buy now
26 Jul 2018 officers Appointment of director (Aileen Goldspring) 2 Buy now
16 Jul 2018 address Move Registers To Sail Company With New Address 1 Buy now
16 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2018 officers Appointment of director (Mr Peter John Berry) 2 Buy now
02 May 2018 accounts Annual Accounts 22 Buy now
20 Mar 2018 officers Termination of appointment of director (Richard Handley Gabelich) 1 Buy now
06 Mar 2018 officers Appointment of director (Susan Worden) 2 Buy now
12 Oct 2017 officers Change of particulars for director (Mr Richard Handley Gabelich) 2 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2017 accounts Annual Accounts 20 Buy now
02 Jun 2017 officers Appointment of secretary (Mr Neil Buchanan) 2 Buy now
01 Jun 2017 officers Appointment of secretary (Mr Neil Buchanan) 2 Buy now
01 Jun 2017 officers Appointment of director (Mr Martin Paul Hadland) 2 Buy now
25 May 2017 officers Termination of appointment of director (David John Lewis) 1 Buy now
25 May 2017 officers Termination of appointment of secretary (Noella Rose Gooden) 1 Buy now
01 Nov 2016 mortgage Registration of a charge 38 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2016 officers Change of particulars for director (Mr Richard Handley Gabelich) 2 Buy now
07 Apr 2016 accounts Annual Accounts 19 Buy now
03 Dec 2015 officers Termination of appointment of secretary (Sean Mckeown) 1 Buy now
03 Dec 2015 officers Appointment of director (Mr Richard Handley Gabelich) 2 Buy now
03 Dec 2015 officers Appointment of director (Mr David John Lewis) 2 Buy now
02 Dec 2015 officers Termination of appointment of director (Sean Thomas Mckeown) 1 Buy now
02 Dec 2015 officers Termination of appointment of secretary (David East) 1 Buy now
02 Dec 2015 officers Termination of appointment of director (Gary David Clarke) 1 Buy now
02 Dec 2015 officers Termination of appointment of director (Joseph Achmar) 1 Buy now
15 Sep 2015 annual-return Annual Return 8 Buy now
26 Aug 2015 accounts Amended Accounts 25 Buy now
11 May 2015 accounts Annual Accounts 26 Buy now
08 Apr 2015 officers Appointment of director (Mr Joseph Achmar) 2 Buy now
07 Apr 2015 officers Appointment of secretary (Mrs Noella Rose Gooden) 2 Buy now
01 Apr 2015 officers Appointment of secretary (Mr David East) 2 Buy now
13 Mar 2015 officers Termination of appointment of director (Martin Alistair John Earp) 1 Buy now
04 Mar 2015 officers Termination of appointment of director (Joanne Alison Sexton) 1 Buy now
20 Nov 2014 annual-return Annual Return 8 Buy now
28 Aug 2014 officers Change of particulars for director (Mr Martin Alistair John Earp) 2 Buy now
12 Jun 2014 officers Change of particulars for director (Joanne Alison Sexton) 2 Buy now
11 Feb 2014 accounts Annual Accounts 24 Buy now
23 Sep 2013 annual-return Annual Return 8 Buy now
01 May 2013 officers Change of particulars for director (Joanne Alison Sexton) 2 Buy now
04 Apr 2013 accounts Annual Accounts 24 Buy now
08 Mar 2013 officers Appointment of director (Martin Alistair John Earp) 3 Buy now
08 Mar 2013 officers Appointment of director (Sean Mckeown) 3 Buy now
19 Sep 2012 annual-return Annual Return 6 Buy now
03 Jul 2012 mortgage Particulars of a mortgage or charge 6 Buy now
22 Jun 2012 officers Change of particulars for director (Mr Gary David Clarke) 2 Buy now
20 Dec 2011 accounts Annual Accounts 30 Buy now
12 Sep 2011 annual-return Annual Return 6 Buy now
02 Aug 2011 address Move Registers To Sail Company 1 Buy now
02 Aug 2011 address Move Registers To Sail Company 1 Buy now
02 Aug 2011 address Move Registers To Sail Company 1 Buy now
02 Aug 2011 address Move Registers To Sail Company 1 Buy now
02 Aug 2011 address Move Registers To Sail Company 1 Buy now
02 Aug 2011 address Change Sail Address Company 1 Buy now
21 Jun 2011 officers Appointment of director (Joanne Alison Sexton) 3 Buy now
13 Jun 2011 officers Appointment of secretary (Sean Mckeown) 2 Buy now
13 Jun 2011 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Mawlaw Secretaries Limited) 1 Buy now
13 Jan 2011 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2010 accounts Annual Accounts 26 Buy now
17 Sep 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 accounts Annual Accounts 25 Buy now
15 Sep 2009 annual-return Return made up to 11/09/09; full list of members 3 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD 1 Buy now
09 Feb 2009 officers Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 1 Buy now
04 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 12 Buy now
18 Sep 2008 accounts Accounting reference date shortened from 30/09/2009 to 30/06/2009 1 Buy now
11 Sep 2008 incorporation Incorporation Company 21 Buy now