CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED: Filings
Overview
| Company Name | CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09566315 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 25 pages | AA | ||
Appointment of Gareth George as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 25 pages | AA | ||
Termination of appointment of Neeti Mukundrai Anand as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Paul Jon Hicken on Mar 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Neeti Mukundrai Anand as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Appointment of Thibault Barrallon as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sean Thomas Mckeown as a director on Dec 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of George Nicholas Shweiry as a director on Dec 22, 2021 | 1 pages | TM01 | ||
Notification of Campus Living Villages (Goldsmiths) Investments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 17, 2021 | 2 pages | PSC09 | ||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||
Appointment of Paul Jon Hicken as a director on May 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Kenneth Chadwick as a director on May 31, 2021 | 1 pages | TM01 | ||
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 | 1 pages | AD02 | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 27 pages | AA | ||
Confirmation statement made on Apr 29, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 30 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0