KINGSTON UNIVERSITY CAMPUS ENTERPRISES LTD

Company Documents

DateDescription
14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

25/03/2225 March 2022 Application to strike the company off the register

View Document

01/11/211 November 2021 Termination of appointment of Keith Gerard Brennan as a director on 2021-10-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR KEITH GERARD BRENNAN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR IRENE BEWS

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

04/10/174 October 2017 CORPORATE SECRETARY APPOINTED CARTER BELLS LLP

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM RIVER HOUSE 53-57 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1LQ

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY KATHERINE ALLAN

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED IRENE ANDERSON BEWS

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILTON

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

12/11/1512 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKS

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR MATTHEW JAMES HILTON

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL LATHAM

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR SIMON CHARLES HARRISON

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN POTTER

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

22/10/1322 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MRS HEATHER JOANNE WOODS

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR SARA DRAKE

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARA DRAKE / 25/10/2012

View Document

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

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/11/114 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR MARTIN JOHN POTTER

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

22/10/1022 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BROOKS

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BUTCHER

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA DAVIS

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MRS KATHERINE LAURA ALLAN

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED NEIL D LATHAM

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA DRAKE / 13/11/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BEATON / 13/11/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL BUTCHER / 13/11/2009

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD BEATON

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/11/0922 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY APPOINTED MISS NICOLA KERRY DAVIS

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY KATHERINE ALLAN

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 AUDITOR'S RESIGNATION

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: KINGS STONE HOUSE 12 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1HD

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 18 EDEN STREET KINGSTON-UPON-THAMES SURREY KT1 1RD

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED BUCKMORE LIMITED CERTIFICATE ISSUED ON 30/06/97

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 EXEMPTION FROM APPOINTING AUDITORS 03/05/94

View Document

10/01/9510 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 EXEMPTION FROM APPOINTING AUDITORS 03/05/94

View Document

30/03/9430 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/01/946 January 1994 NEW SECRETARY APPOINTED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 SECRETARY RESIGNED

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93 FROM: 3 GARDEN WALK LONDON EC2A 3EQ

View Document

18/10/9318 October 1993 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