CAMPBELL CHARLES ASSOCIATES (2000) LIMITED
Company number 03786328
- Company Overview for CAMPBELL CHARLES ASSOCIATES (2000) LIMITED (03786328)
- Filing history for CAMPBELL CHARLES ASSOCIATES (2000) LIMITED (03786328)
- People for CAMPBELL CHARLES ASSOCIATES (2000) LIMITED (03786328)
- More for CAMPBELL CHARLES ASSOCIATES (2000) LIMITED (03786328)
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) |
---|---|---|---|
13 Nov 2024 | PSC05 | Change of details for Atlantic Research Group Limited as a person with significant control on 1 November 2024 | |
11 Nov 2024 | CH04 | Secretary's details changed for Ellis Atkins Secretaries Ltd on 1 November 2024 | |
11 Nov 2024 | AD01 | Registered office address changed from C/O Ellis Atkins, the Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 11 November 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Mr Ignazio Di Giovanna on 3 October 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Apr 2022 | CH04 | Secretary's details changed for Ellis Atkins Secretaries Ltd on 7 April 2022 | |
19 Oct 2021 | AD01 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins, the Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on 19 October 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
07 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
01 May 2019 | AP04 | Appointment of Ellis Atkins Secretaries Ltd as a secretary on 18 April 2019 | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | PSC07 | Cessation of Ignazio Di Giovanna as a person with significant control on 4 December 2018 | |
12 Dec 2018 | PSC02 | Notification of Atlantic Research Group Limited as a person with significant control on 4 December 2018 | |
12 Dec 2018 | TM02 | Termination of appointment of Roxburghe House Registrars Limited as a secretary on 4 December 2018 |