CLV COMMUNITIES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Accounts for a small company made up to 2024-06-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-06-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-06-30

View Document

06/03/236 March 2023 Director's details changed for Paul Jon Hicken on 2023-03-06

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

16/05/2216 May 2022 Accounts for a small company made up to 2021-06-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR JAMES KENNETH CHADWICK

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR AILEEN GOLDSPRING

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR LEE MCLEAN

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR LISA BROWN

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED AILEEN GOLDSPRING

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS LISA JANE BROWN

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY NEIL BUCHANAN

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN HADLAND

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN WORDEN

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / CAMPUS LIVING VILLAGES UK LIMITED / 05/07/2018

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED SUSAN WORDEN

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GABELICH

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HANDLEY GABELICH / 09/10/2017

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY NOELLA GOODEN

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR MARTIN PAUL HADLAND

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MR NEIL BUCHANAN

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/06/1621 June 2016 DISS40 (DISS40(SOAD))

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HANDLEY GABELICH / 27/05/2016

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KCKEOWN

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR RICHARD HANDLEY GABELICH

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR DAVID JOHN LEWIS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR GARY CLARKE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY DAVID EAST

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACHMAR

View Document

25/11/1525 November 2015 22/11/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR JOSEPH ACHMAR

View Document

07/04/157 April 2015 SECRETARY APPOINTED MRS NOELLA ROSE GOODEN

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR DAVID EAST

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE SEXTON

View Document

24/11/1424 November 2014 22/11/14 NO MEMBER LIST

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALISON SEXTON / 15/11/2013

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/11/1326 November 2013 22/11/13 NO MEMBER LIST

View Document

05/07/135 July 2013 PREVSHO FROM 30/11/2013 TO 30/06/2013

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company