CAMPUS DEVELOPMENTS LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ to St Goran Lippiatt Lane Shipham Winscombe BS25 1QZ on 2023-08-08

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-10-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-10-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 SECRETARY APPOINTED ZOE KATHERINE MITCHELL

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITTLE

View Document

20/06/1920 June 2019 CESSATION OF MARY-ELLEN WYARD AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF JONATHAN PETER WHITTLE AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE KATHERINE MITCHELL

View Document

02/02/192 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY-ELLEN WYARD

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT WYARD

View Document

25/07/1825 July 2018 CESSATION OF RUPERT JAMES WYARD AS A PSC

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT WYARD

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/11/153 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

30/10/1430 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES WYARD / 11/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MITCHELL / 11/10/2014

View Document

30/10/1430 October 2014 SAIL ADDRESS CHANGED FROM: 155 WHITELADIES ROAD BRISTOL BS8 2RF ENGLAND

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/10/1328 October 2013 SAIL ADDRESS CREATED

View Document

28/10/1328 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WHITTLE / 01/09/2013

View Document

11/10/1211 October 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