ADAMS CAMPUS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2411 October 2024 Statement of capital on 2024-10-11

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Resolutions

View Document

26/09/2426 September 2024 Resolutions

View Document

26/09/2426 September 2024

View Document

17/06/2417 June 2024 Director's details changed for Mr Bryan Michael Acutt on 2024-06-10

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

13/12/2313 December 2023 Change of details for Morris Eddie Limited as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Morris Eddie Limited as a person with significant control on 2023-12-12

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED BRYAN MICHAEL ACUTT

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

02/07/152 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LTD / 07/08/2013

View Document

29/04/1329 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LTD / 04/09/2012

View Document

27/02/1327 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

View Document

27/02/1327 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LTD / 04/09/2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM LAW DEBENTURE FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLARKE

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

28/06/1028 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LTD / 01/01/2010

View Document

28/06/1028 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 01/01/2010

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/11/096 November 2009 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LTD

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/04/09; NO CHANGE OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED LAURENCE CLARKE

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 23/03/2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 8TH FLOOR 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONAGH / 24/10/2007

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 29/04/2008

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: ANGLIAN HOUSE AMBURY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3NZ

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: SHAND HOUSE MATLOCK DERBYSHIRE DE4 3AF

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 S80A AUTH TO ALLOT SEC 02/05/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 14/04/00; NO CHANGE OF MEMBERS

View Document

03/04/003 April 2000 ADOPTARTICLES24/03/00

View Document

10/01/0010 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 CONVE 06/10/97

View Document

23/10/9723 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/97

View Document

23/10/9723 October 1997 REDESIG SHARES 06/10/97

View Document

23/10/9723 October 1997 ADOPT MEM AND ARTS 06/10/97

View Document

23/10/9723 October 1997 NC INC ALREADY ADJUSTED 06/10/97

View Document

23/10/9723 October 1997 £ NC 1000/10000 06/10/97

View Document

17/09/9717 September 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 COMPANY NAME CHANGED CONTINENTAL SHELF 81 LIMITED CERTIFICATE ISSUED ON 05/06/97

View Document

14/04/9714 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information