Advanced company searchLink opens in new window

TIM CAMPBELL ASSOCIATES LIMITED

Company number 03498107

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)
05 Oct 2007 288b Secretary resigned
27 Feb 2007 363a Return made up to 23/01/07; full list of members
17 Feb 2006 363s Return made up to 23/01/06; full list of members
17 Feb 2006 AA Total exemption full accounts made up to 31 January 2006
16 Nov 2005 MEM/ARTS Memorandum and Articles of Association
09 Nov 2005 CERTNM Company name changed bruton street properties (manage ment) LIMITED\certificate issued on 09/11/05
05 May 2005 AA Total exemption full accounts made up to 31 January 2005
18 Feb 2005 363s Return made up to 23/01/05; full list of members
14 Dec 2004 287 Registered office changed on 14/12/04 from: 1ST floor 29-39 london road twickenham middlesex TW1 3SZ
04 Mar 2004 AA Total exemption small company accounts made up to 31 January 2004
04 Mar 2004 AA Total exemption small company accounts made up to 31 January 2003
05 Feb 2004 363s Return made up to 23/01/04; full list of members
23 Jan 2003 363s Return made up to 23/01/03; full list of members
26 Nov 2002 AA Total exemption full accounts made up to 31 January 2002
05 Feb 2002 363s Return made up to 23/01/02; full list of members
27 Sep 2001 AA Total exemption small company accounts made up to 31 January 2001
06 Apr 2001 363s Return made up to 23/01/01; full list of members
29 Nov 2000 AA Full accounts made up to 31 January 2000
22 Feb 2000 363s Return made up to 23/01/00; full list of members
22 Sep 1999 AA Full accounts made up to 31 January 1999
18 Feb 1999 363s Return made up to 23/01/99; full list of members
18 Feb 1999 88(2)R Ad 13/02/99--------- £ si 98@1=98 £ ic 1/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 13/02/99--------- £ si 98@1=98 £ ic 1/99
12 Mar 1998 288a New director appointed
12 Mar 1998 288a New secretary appointed;new director appointed
12 Mar 1998 287 Registered office changed on 12/03/98 from: the glassmill 1 battersea bridge road london SW11 3BG