CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-21 View Report
Accounts. Accounts type full. 2023-04-05 View Report
Officers. Change date: 2023-03-06. Officer name: Paul Jon Hicken. 2023-03-06 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type full. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2021-07-21 View Report
Officers. Appointment date: 2021-05-31. Officer name: Paul Jon Hicken. 2021-06-02 View Report
Officers. Termination date: 2021-05-31. Officer name: James Kenneth Chadwick. 2021-06-02 View Report
Address. Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom. New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. 2021-06-01 View Report
Accounts. Accounts type full. 2021-05-19 View Report
Confirmation statement. Statement with updates. 2020-09-03 View Report
Accounts. Accounts type full. 2020-01-03 View Report
Confirmation statement. Statement with updates. 2019-09-11 View Report
Accounts. Accounts type full. 2019-04-05 View Report
Officers. Officer name: Lisa Jane Brown. Termination date: 2019-03-07. 2019-03-07 View Report
Officers. Officer name: Mathew Jason Panopoulos. Termination date: 2019-03-07. 2019-03-07 View Report
Officers. Officer name: Mr Lee Mclean. Appointment date: 2019-03-06. 2019-03-07 View Report
Officers. Officer name: Mr James Kenneth Chadwick. Appointment date: 2019-03-06. 2019-03-07 View Report
Persons with significant control. Change date: 2018-07-05. Psc name: Clv Uk Holdings Limited. 2019-01-10 View Report
Persons with significant control. Notification date: 2018-06-30. Psc name: Clv Uk Holdings Limited. 2019-01-10 View Report
Persons with significant control. Withdrawal date: 2019-01-10. 2019-01-10 View Report
Confirmation statement. Statement with updates. 2018-08-03 View Report
Officers. Termination date: 2018-07-18. Officer name: Martin Paul Hadland. 2018-07-27 View Report
Officers. Termination date: 2018-07-18. Officer name: Neil Buchanan. 2018-07-27 View Report
Officers. Officer name: Peter John Berry. Termination date: 2018-07-18. 2018-07-27 View Report
Officers. Appointment date: 2018-07-18. Officer name: Mr Mathew Jason Panopoulos. 2018-07-27 View Report
Officers. Officer name: Mrs Lisa Jane Brown. Appointment date: 2018-07-18. 2018-07-27 View Report
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. 2018-07-16 View Report
Address. New address: 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB. Old address: 6th Floor One London Wall London EC2Y 5EB United Kingdom. Change date: 2018-07-16. 2018-07-16 View Report
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. 2018-07-16 View Report
Accounts. Accounts type full. 2018-04-05 View Report
Officers. Termination date: 2018-03-09. Officer name: Richard Handley Gabelich. 2018-03-20 View Report
Officers. Appointment date: 2018-03-09. Officer name: Mr Peter John Berry. 2018-03-20 View Report
Officers. Change date: 2017-10-09. Officer name: Mr Richard Handley Gabelich. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-08-02 View Report
Officers. Officer name: Mr Neil Buchanan. Appointment date: 2017-05-11. 2017-05-31 View Report
Officers. Officer name: David John Lewis. Termination date: 2017-05-11. 2017-05-31 View Report
Officers. Officer name: Noella Rose Gooden. Termination date: 2017-05-04. 2017-05-31 View Report
Mortgage. Charge number: 102925140001. Charge creation date: 2016-08-17. 2016-08-25 View Report
Accounts. Change account reference date company current shortened. 2016-07-27 View Report
Incorporation. Capital: GBP 10 2016-07-22 View Report