-
CAMPUS HOUSE LIMITED - The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 08716453
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Chancery
- 58 Spring Gardens
- Manchester
- Greater Manchester
- M2 1EW The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW UK
Management
- Managing Directors
- WOODHOUSE, Gavin Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-03
- Age Of Company 2013-10-03 10 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Gavin Lee Woodhouse
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- MBI DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-08-30
- Last Date: 2018-08-16
-
CAMPUS HOUSE LIMITED Company Description
- CAMPUS HOUSE LIMITED is a ltd registered in United Kingdom with the Company reg no 08716453. Its current trading status is "live". It was registered 2013-10-03. It was previously called MBI DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 2018-03-31.It can be contacted at The Chancery .
Get CAMPUS HOUSE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Campus House Limited - The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
- 2013-10-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAMPUS HOUSE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-25) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-24) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-16) - LIQ10
-
liquidation-disclaimer-notice (2021-05-12) - NDISC
-
liquidation-voluntary-appointment-of-liquidator (2021-04-07) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-03-25) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-09-02) - 600
-
liquidation-voluntary-appointment-of-liquidator (2021-07-21) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-21) - LIQ10
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-12-24) - AM19
-
liquidation-in-administration-progress-report (2020-11-02) - AM10
-
liquidation-in-administration-progress-report (2020-04-29) - AM10
-
liquidation-in-administration-extension-of-period (2020-10-05) - AM19
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-14) - AA
-
mortgage-satisfy-charge-full (2019-01-29) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-29) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-10-10) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-14) - AD01
-
liquidation-in-administration-proposals (2019-11-15) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-11-29) - AM06
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-06) - MR01
-
confirmation-statement-with-no-updates (2018-08-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-06) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
confirmation-statement-with-no-updates (2017-08-22) - CS01
-
change-person-director-company-with-change-date (2017-01-19) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-19) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
-
confirmation-statement-with-updates (2016-08-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-22) - AD01
-
confirmation-statement-with-updates (2016-08-04) - CS01
-
termination-director-company-with-name-termination-date (2016-08-15) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-14) - AR01
-
mortgage-charge-whole-release-with-charge-number (2015-07-07) - MR05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-22) - MR01
-
change-person-director-company-with-change-date (2015-05-13) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-03) - MR01
-
mortgage-satisfy-charge-full (2015-03-03) - MR04
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
-
appoint-person-director-company-with-name-date (2014-07-21) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-01-27) - AD01
-
certificate-change-of-name-company (2014-01-27) - CERTNM
-
change-account-reference-date-company-current-extended (2014-12-08) - AA01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-03) - NEWINC