- 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 Jan 2018 | AP01 | Appointment of Mr Gary Zipman as a director on 17 November 2017 | |
07 Aug 2017 | AP01 | Appointment of Ms Anne S Playford as a director on 26 July 2017 | |
06 Aug 2017 | CH01 | Director's details changed for Ms Gillian Barbara Rojers on 6 August 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 May 2017 | AP01 | Appointment of Mrs Maria Monica Kent as a director on 23 February 2017 | |
30 Apr 2017 | TM01 | Termination of appointment of Timothy Charles Kent as a director on 23 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Ms Joyce Elizabeth Greaves as a director on 23 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Ms Gillian Barbara Rojers as a director on 23 February 2017 | |
23 Feb 2017 | AP03 | Appointment of Mr Timothy Kent as a secretary on 17 February 2017 | |
23 Feb 2017 | TM02 | Termination of appointment of Centro Plc as a secretary on 17 February 2017 | |
05 Feb 2017 | TM02 | Termination of appointment of Paul Macainsh as a secretary on 1 November 2016 | |
05 Feb 2017 | AP04 | Appointment of Centro Plc as a secretary on 1 November 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from Campbell House Management Ltd Campbell House 8 Harcourt Road Wallington Surrey SM6 8AZ England to Centro Plc 30 Brighton Road Sutton SM2 5BN on 10 January 2017 | |
10 Jan 2017 | AP03 | Appointment of Mr Paul Macainsh as a secretary on 1 November 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | TM01 | Termination of appointment of a director | |
12 Jun 2016 | AD01 | Registered office address changed from Campbell House Campbell House Management Ltd 8 Harcourt Road Wallington United Kingdom to Campbell House Management Ltd Campbell House 8 Harcourt Road Wallington Surrey SM6 8AZ on 12 June 2016 | |
12 Jun 2016 | TM01 | Termination of appointment of Helen Glover as a director on 1 January 2015 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Apr 2016 | AD01 | Registered office address changed from 14 Lesley Court 2 Harcourt Road Wallington Surrey SM6 8AZ England to Campbell House Campbell House Management Ltd 8 Harcourt Road Wallington on 22 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Simon Christopher Holding as a director on 1 July 2015 | |
21 Apr 2016 | TM01 | Termination of appointment of James Fry as a director on 1 April 2016 | |
27 Jul 2015 | TM01 | Termination of appointment of Anne S Playford as a director on 20 July 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from Flat 14 Campbell House 8 Harcourt Road Wallington Surrey SM6 8AZ to 14 Lesley Court 2 Harcourt Road Wallington Surrey SM6 8AZ on 16 June 2015 |