CAMPBELL HOUSE (TWICKENHAM) LIMITED
Company number 05403497
- Company Overview for CAMPBELL HOUSE (TWICKENHAM) LIMITED (05403497)
- Filing history for CAMPBELL HOUSE (TWICKENHAM) LIMITED (05403497)
- People for CAMPBELL HOUSE (TWICKENHAM) LIMITED (05403497)
- More for CAMPBELL HOUSE (TWICKENHAM) LIMITED (05403497)
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) |
---|---|---|---|
10 Apr 2014 | AP01 | Appointment of Mr Mark Chester as a director | |
10 Apr 2014 | CH01 | Director's details changed for Irfan Ali on 1 October 2009 | |
10 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
15 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Jayne Fairhurst as a director | |
01 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
19 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
21 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Irfan Ali on 24 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Jayne Helen Fairhurst on 24 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Andrew Spencer Fairhurst on 24 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Sarah Jane O'connor on 24 March 2010 | |
22 May 2009 | 363a | Return made up to 24/03/09; full list of members | |
22 May 2009 | 190 | Location of debenture register | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from finsthwaite barn 41 new road wilstone tring hertfordshire HP23 4NZ | |
21 May 2009 | 353 | Location of register of members | |
21 May 2009 | 288c | Director's change of particulars / jayne fairhurst / 27/04/2009 | |
21 May 2009 | 288c | Director and secretary's change of particulars / andrew fairhurst / 27/04/2009 | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from campbell house flat 4, 90A staines road twickenham middlesex TW2 5AN | |
29 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
23 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |