COVENTRY UNIVERSITY LONDON CAMPUS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

23/04/2523 April 2025 Full accounts made up to 2024-07-31

View Document

09/12/249 December 2024 Appointment of Professor Ian Keith Dunn as a director on 2024-12-05

View Document

22/10/2422 October 2024 Termination of appointment of Paul Malcolm Kendrick as a director on 2024-10-18

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-07-31

View Document

03/06/243 June 2024 Appointment of Emerita Professor Obe Shirley Anne Atkinson as a director on 2024-05-16

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Memorandum and Articles of Association

View Document

26/02/2426 February 2024 Appointment of Prof Geoffrey Mark Layer as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Mr Ian Davidson as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Professor John Latham as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Professor Mohamed Loutfi Ibrahim Loutfi as a director on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Richard Peter Kerwin Wells as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Paul Malcolm Kendrick as a director on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Judith Margaret Mossman as a director on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Donna Marie Kendall as a director on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Stephen John Galliford as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Hany Wells as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Mr Keith Michael Bissett as a director on 2024-02-23

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-07-31

View Document

04/05/234 May 2023 Termination of appointment of Helen Jane Fulford as a secretary on 2023-05-04

View Document

01/04/221 April 2022 Appointment of Dr Socrates Karidis as a director on 2022-04-01

View Document

08/09/208 September 2020 DIRECTOR APPOINTED DR SUSAN MARGARET HORNER

View Document

03/09/203 September 2020 DIRECTOR APPOINTED DR RICHARD NICHOLAS YORK OWEN

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED PROFESSOR GUY BERNARD JOSEPH DALY

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

19/11/1919 November 2019 SECRETARY APPOINTED MRS HELEN JANE FULFORD

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY GEMMA TOWNS

View Document

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MRS YVONNE MERICE ROSE

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM C/O MATT CHALLONER ALAN BERRY BUILDING PRIORY STREET COVENTRY CV1 5FB ENGLAND

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED PROFESSOR IAN MITCHELL MARSHALL

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR LARRY COLTMAN

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR IAN KEITH DUNN

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL ALCOCK

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHORT

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JANET HANNAH

View Document

18/06/1818 June 2018 SECRETARY APPOINTED MS GEMMA LOUISE TOWNS

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW CHALLONER

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW CHALLONER

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR DAVID STUART FROST

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA ANATO-DUMELO

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHENSON

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE SKINNER

View Document

08/07/168 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/168 July 2016 ADOPT ARTICLES 30/06/2016

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTTER

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR NIGEL JOHN ALCOCK

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LATHAM

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED DR MICHAEL JOHN SHORT

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM COVENTRY UNIVERSITY PRIORY STREET COVENTRY WEST MIDLANDS CV1 5FB

View Document

09/09/159 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/09/1416 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR JOHN LATHAM

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR CATRIONA LONG

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MR MATTHEW CHALLONER

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY FAYE GRUNDY

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR MADELEINE ATKINS

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR JOHN WATKINS

View Document

25/09/1325 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR RICHARD MARK GRAHAM STEPHENSON

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED PROFESSOR DENISE SKINNER

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MS CATRIONA RUTH MAY LONG

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS FAYE EVELYN BERNICE GRUNDY / 25/07/2013

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MISS ANGELA ANATO-DUMELO

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR SIMON CHARLES CARTER

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

04/09/124 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PILSBURY

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

25/08/1125 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN PILSBURY / 25/08/2011

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

30/11/1030 November 2010 13/09/10 STATEMENT OF CAPITAL GBP 10000

View Document

30/11/1030 November 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 13/09/10 STATEMENT OF CAPITAL GBP 10000

View Document

11/10/1011 October 2010 PREVSHO FROM 31/08/2010 TO 31/07/2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED DR JANET HANNAH

View Document

21/08/0921 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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