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 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
  • GBP 320
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