HAMSTEAD CAMPUS LIMITED

07199275
EVENBROOK BRECON HOUSE BROWNS GREEN BIRMINGHAM UNITED KINGDOM B20 1FE

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 13 Buy now
20 Nov 2023 incorporation Memorandum Articles 13 Buy now
20 Nov 2023 resolution Resolution 1 Buy now
10 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2023 mortgage Statement of satisfaction of a charge 2 Buy now
10 Nov 2023 mortgage Registration of a charge 60 Buy now
10 Nov 2023 mortgage Registration of a charge 59 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 13 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 13 Buy now
06 Apr 2021 officers Appointment of director (Mrs Julia Elizabeth Mary Gulliford) 2 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 officers Termination of appointment of director (John Robert Coles) 1 Buy now
29 Jun 2020 accounts Annual Accounts 14 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 officers Appointment of director (Mr James Stephen Butterfield) 2 Buy now
01 Jul 2019 accounts Annual Accounts 12 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2018 accounts Annual Accounts 12 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 12 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 accounts Annual Accounts 24 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
17 Nov 2015 accounts Annual Accounts 19 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
11 Sep 2014 accounts Annual Accounts 21 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
03 Apr 2014 officers Change of particulars for director (Mr John Robert Coles) 2 Buy now
03 Apr 2014 officers Change of particulars for director (Mr Christopher Alan Butterfield) 2 Buy now
03 Apr 2014 officers Change of particulars for director (Mr Michael Andrew Poole) 2 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2013 accounts Annual Accounts 17 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
10 Oct 2012 accounts Annual Accounts 18 Buy now
27 Jul 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 15 Buy now
03 Apr 2012 annual-return Annual Return 6 Buy now
27 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jun 2011 accounts Annual Accounts 14 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
10 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
12 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2010 incorporation Incorporation Company 24 Buy now