- Company Overview for CAMPBELL ASSOCIATES LIMITED (03700715)
- Filing history for CAMPBELL ASSOCIATES LIMITED (03700715)
- People for CAMPBELL ASSOCIATES LIMITED (03700715)
- Charges for CAMPBELL ASSOCIATES LIMITED (03700715)
- More for CAMPBELL ASSOCIATES LIMITED (03700715)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
30 Jan 2025 | PSC05 | Change of details for Campbell (Dunmow) Holdings Ltd as a person with significant control on 2 December 2024 | |
30 Jan 2025 | CH03 | Secretary's details changed for Ian Campbell on 6 January 2025 | |
06 Jan 2025 | AD01 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to Sonitus House Chelmsford Road Dunmow CM6 1HD on 6 January 2025 | |
19 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
01 Feb 2024 | CH01 | Director's details changed for Mrs Julia Mary Campbell on 1 February 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mr John William Campbell on 1 February 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mr Ian James Campbell on 1 February 2024 | |
23 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
26 Jan 2023 | PSC05 | Change of details for Campbell (Dunmow) Holdings Ltd as a person with significant control on 18 August 2021 | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
18 Aug 2021 | CH01 | Director's details changed for Mrs Julia Mary Campbell on 18 August 2021 | |
18 Aug 2021 | CH01 | Director's details changed for Mrs Julie Mary Campbell on 18 August 2021 | |
18 Aug 2021 | PSC07 | Cessation of Julia Mary Campbell as a person with significant control on 20 July 2021 | |
18 Aug 2021 | PSC07 | Cessation of John William Campbell as a person with significant control on 20 July 2021 | |
18 Aug 2021 | PSC02 | Notification of Campbell (Dunmow) Holdings Ltd as a person with significant control on 20 July 2021 | |
17 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 14 January 2021
|
|
14 Apr 2021 | SH03 |
Purchase of own shares.
|
|
13 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 14 January 2021
|
|
08 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Mar 2021 | TM01 | Termination of appointment of Joanna Mary Hargrave as a director on 19 January 2021 |