- Company Overview for CAMPBELL HOUSE MANAGEMENT LIMITED (01022217)
- Filing history for CAMPBELL HOUSE MANAGEMENT LIMITED (01022217)
- People for CAMPBELL HOUSE MANAGEMENT LIMITED (01022217)
- More for CAMPBELL HOUSE MANAGEMENT LIMITED (01022217)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
17 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
21 Aug 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
06 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
21 Feb 2023 | PSC07 | Cessation of Tim Kent as a person with significant control on 1 January 2020 | |
21 Feb 2023 | AD01 | Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to Flat 14 Lesley Court 2 Harcourt Road Wallington SM6 8AZ on 21 February 2023 | |
21 Feb 2023 | TM01 | Termination of appointment of Michelle Angela Toussaint-Bourne as a director on 1 January 2020 | |
27 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
16 Nov 2021 | AD01 | Registered office address changed from Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury CO10 7GB England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 16 November 2021 | |
16 Nov 2021 | AP04 | Appointment of Block Management Uk Limited as a secretary on 12 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from Centro Plc 30 Brighton Road Sutton SM2 5BN England to Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury CO10 7GB on 15 November 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
25 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
27 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
24 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
12 Aug 2019 | TM01 | Termination of appointment of Stefan Kutranov as a director on 11 August 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
18 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
27 Feb 2018 | AP01 | Appointment of Ms Michelle Angela Toussaint-Bourne as a director on 20 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Michell Angela Toussaint-Bourne as a director on 27 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Ms Michell Angela Toussaint-Bourne as a director on 20 February 2018 |