CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED: Filings

  • Overview

    Company NameCAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09566315
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    25 pagesAA

    Appointment of Gareth George as a director on Oct 08, 2025

    2 pagesAP01

    Confirmation statement made on Apr 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    25 pagesAA

    Termination of appointment of Neeti Mukundrai Anand as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    27 pagesAA

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Paul Jon Hicken on Mar 06, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Neeti Mukundrai Anand as a director on Dec 22, 2021

    2 pagesAP01

    Appointment of Thibault Barrallon as a director on Dec 22, 2021

    2 pagesAP01

    Termination of appointment of Sean Thomas Mckeown as a director on Dec 22, 2021

    1 pagesTM01

    Termination of appointment of George Nicholas Shweiry as a director on Dec 22, 2021

    1 pagesTM01

    Notification of Campus Living Villages (Goldsmiths) Investments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 17, 2021

    2 pagesPSC09

    Full accounts made up to Jun 30, 2021

    27 pagesAA

    Appointment of Paul Jon Hicken as a director on May 31, 2021

    2 pagesAP01

    Termination of appointment of James Kenneth Chadwick as a director on May 31, 2021

    1 pagesTM01

    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 pagesAD02

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    27 pagesAA

    Confirmation statement made on Apr 29, 2020 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2019

    30 pagesAA

    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