CAMPUS DEVELOPMENT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CAMPUS DEVELOPMENT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05919046

Incorporation date

30/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2006)
dot icon17/08/2024
Final Gazette dissolved following liquidation
dot icon17/05/2024
Return of final meeting in a members' voluntary winding up
dot icon22/11/2023
Resignation of a liquidator
dot icon10/05/2022
Liquidators' statement of receipts and payments to 2022-03-05
dot icon10/05/2021
Liquidators' statement of receipts and payments to 2021-03-05
dot icon14/05/2020
Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ to Staverton Court Staverton Cheltenham Gl51 Oux on 2020-05-14
dot icon30/03/2020
Appointment of a voluntary liquidator
dot icon30/03/2020
Resolutions
dot icon30/03/2020
Declaration of solvency
dot icon21/02/2020
Resolutions
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon11/10/2019
Cancellation of shares. Statement of capital on 2019-07-01
dot icon11/10/2019
Cancellation of shares. Statement of capital on 2019-06-02
dot icon23/09/2019
Purchase of own shares.
dot icon23/09/2019
Purchase of own shares.
dot icon16/07/2019
Cancellation of shares. Statement of capital on 2019-04-26
dot icon27/06/2019
Purchase of own shares.
dot icon25/02/2019
Termination of appointment of Jonathan Peter Whittle as a director on 2019-02-11
dot icon11/11/2018
Micro company accounts made up to 2018-04-30
dot icon30/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon10/07/2018
Appointment of Mrs Amelia Jane Vyvyan as a director on 2018-06-24
dot icon10/07/2018
Appointment of Mrs Mary-Ellen Wyard as a director on 2018-06-24
dot icon10/07/2018
Termination of appointment of Rupert James Wyard as a director on 2018-06-25
dot icon10/07/2018
Cessation of Rupert James Wyard as a person with significant control on 2018-06-25
dot icon25/08/2017
Micro company accounts made up to 2017-04-30
dot icon15/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon15/08/2017
Change of details for Mrs Mary Ellen Wyard as a person with significant control on 2017-08-07
dot icon14/08/2017
Appointment of Mary-Ellen Wyard as a secretary on 2017-05-04
dot icon14/08/2017
Appointment of Amelia Jane Vyvyan as a secretary on 2017-05-04
dot icon08/12/2016
Termination of appointment of Timothy William Mitchell as a director on 2016-10-14
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Jonathan Peter Whittle on 2015-02-01
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon16/07/2014
Memorandum and Articles of Association
dot icon16/07/2014
Resolutions
dot icon17/06/2014
Particulars of variation of rights attached to shares
dot icon17/06/2014
Change of share class name or designation
dot icon17/06/2014
Memorandum and Articles of Association
dot icon17/06/2014
Resolutions
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon05/06/2014
Appointment of Mr Charles Bevil Vyvyan as a director
dot icon05/06/2014
Director's details changed for Mr Timothy William Mitchell on 2014-04-16
dot icon05/06/2014
Director's details changed for Mr Jonathan Peter Whittle on 2014-04-16
dot icon29/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr Jonathan Peter Whittle on 2013-08-26
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon07/09/2012
Director's details changed for Mr Jonathan Peter Whittle on 2012-08-29
dot icon12/07/2012
Director's details changed for Mr Timothy William Mitchell on 2012-07-04
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/09/2011
Director's details changed for Mr Rupert James Wyard on 2011-09-06
dot icon06/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon21/04/2011
Resolutions
dot icon21/04/2011
Statement of company's objects
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/11/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon05/11/2010
Director's details changed for Mr Jonathan Peter Whittle on 2009-10-01
dot icon05/11/2010
Director's details changed for Mr Timothy William Mitchell on 2009-10-01
dot icon08/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon24/11/2009
Capitals not rolled up
dot icon11/11/2009
Appointment of Mr Rupert James Wyard as a director
dot icon05/11/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon03/11/2009
Previous accounting period shortened from 2009-08-31 to 2009-04-30
dot icon23/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon20/10/2009
Ad 01/05/09\gbp si 98@1=98\gbp ic 2/100\
dot icon10/10/2009
Annual return made up to 2008-08-30 with full list of shareholders
dot icon10/10/2009
Annual return made up to 2007-08-30 with full list of shareholders
dot icon29/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon14/07/2009
Registered office changed on 14/07/2009 from middle barn lower road hinton blewett bristol somerset BS39 5AT
dot icon14/07/2009
Director appointed mr jonathan peter whittle
dot icon14/07/2009
Appointment terminated secretary zoe mitchell
dot icon26/02/2009
Return made up to 30/08/08; full list of members
dot icon26/02/2009
Return made up to 30/08/07; full list of members
dot icon23/01/2009
Certificate of change of name
dot icon15/10/2007
Accounts for a dormant company made up to 2007-08-31
dot icon30/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
12/10/2020
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPUS DEVELOPMENT MANAGEMENT LTD

CAMPUS DEVELOPMENT MANAGEMENT LTD is an(a) Dissolved company incorporated on 30/08/2006 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPUS DEVELOPMENT MANAGEMENT LTD?

toggle

CAMPUS DEVELOPMENT MANAGEMENT LTD is currently Dissolved. It was registered on 30/08/2006 and dissolved on 17/08/2024.

Where is CAMPUS DEVELOPMENT MANAGEMENT LTD located?

toggle

CAMPUS DEVELOPMENT MANAGEMENT LTD is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does CAMPUS DEVELOPMENT MANAGEMENT LTD do?

toggle

CAMPUS DEVELOPMENT MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAMPUS DEVELOPMENT MANAGEMENT LTD?

toggle

The latest filing was on 17/08/2024: Final Gazette dissolved following liquidation.