Advanced company searchLink opens in new window

CAMPBELL HARRISON LIMITED

Company number 06458008

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)
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
02 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
02 Feb 2010 AD03 Register(s) moved to registered inspection location
02 Feb 2010 AD02 Register inspection address has been changed
02 Feb 2010 CH01 Director's details changed for Alexander John Campbell on 1 October 2009
22 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 287 Registered office changed on 17/04/2009 from 5TH floor, S1 st james' vicar lane sheffield south yorkshire S1 2EX
16 Apr 2009 288c Secretary's change of particulars / peter hollis / 30/08/2008
30 Dec 2008 363a Return made up to 20/12/08; full list of members
30 Dec 2008 190 Location of debenture register
30 Dec 2008 353 Location of register of members
30 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
03 May 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Jan 2008 88(2)R Ad 09/01/08--------- £ si 14999@1=14999 £ ic 1/15000
29 Jan 2008 MEM/ARTS Memorandum and Articles of Association
29 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jan 2008 123 £ nc 1000/100000 09/01/08