CAMPUS LEARNING LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/12/2423 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/12/2423 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/12/243 December 2024 Registered office address changed from 2a, Moonraker Point Pocock Street Southwark London SE1 0FN England to Unit 2.01 Hollinwood Business Centre Albert Street Holinwood Failsworth OL8 3QL on 2024-12-03

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Statement of affairs

View Document

02/12/242 December 2024 Resolutions

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/12/2130 December 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 07/05/19 STATEMENT OF CAPITAL GBP 477100

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/05/1923 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 COMPANY NAME CHANGED FITNESS INDUSTRY EDUCATION LIMITED CERTIFICATE ISSUED ON 11/09/15

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WILLIAM BETTS / 01/11/2013

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WILLIAM BETTS / 01/11/2013

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEELE SEAN WILLIAMS / 01/11/2013

View Document

17/10/1317 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/123 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/10/1110 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT, LONDON EC4Y 8BT

View Document

26/09/0026 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document


More Company Information