Advanced company searchLink opens in new window

CAMPBELL HOUSE MANAGEMENT LIMITED

Company number 01022217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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