CAMPDEN HILL (CAMPUS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Secretary's details changed for Sandra Clarissa Jarvis on 2022-02-21

View Document

22/02/2222 February 2022 Director's details changed for Bruce Darrel Grayston Jarvis on 2022-02-21

View Document

07/11/217 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 115 WEMBLEY COMMERCIAL CENTRE EAST LANE NORTH WEMBLEY MIDDLESEX HA9 7UR UNITED KINGDOM

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 26 NEW BROADWAY EALING LONDON W5 2XA

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/11/156 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/11/147 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/11/136 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/11/1215 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DARREL GRAYSTON JARVIS / 04/02/2012

View Document

14/11/1114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/11/107 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/12/097 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA CLARISSA JARVIS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DARREL GRAYSTON JARVIS / 09/11/2009

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/10/0429 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0325 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0215 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 AUDITOR'S RESIGNATION

View Document

07/11/017 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 22 OLD BOND STREET LONDON W1X 3DA

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 £ NC 1000000/100 24/12/97

View Document

05/02/985 February 1998 ADOPT MEM AND ARTS 24/12/97

View Document

13/01/9813 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

04/11/974 November 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