Advanced company searchLink opens in new window

CAMPOLAZ LTD

Company number 07397861

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)
04 Mar 2019 TM01 Termination of appointment of Laurence Harris Rose as a director on 28 February 2019
04 Mar 2019 TM01 Termination of appointment of Christian Tamisier as a director on 28 February 2019
05 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with updates
01 Sep 2018 AD01 Registered office address changed from , 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU to Flat 3 Cranley Gardens London SW7 3BD on 1 September 2018
23 May 2018 AA Total exemption full accounts made up to 31 December 2017
29 Dec 2017 SH03 Purchase of own shares.
05 Dec 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Of market puchase in the cap of the comp 09/09/2017
13 Nov 2017 PSC01 Notification of Faisal Bin Mohamed a Al Alsheikh as a person with significant control on 7 April 2017
10 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 10 November 2017
10 Nov 2017 CS01 Confirmation statement made on 5 October 2017 with updates
18 May 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 2,069,621
11 May 2017 AA Full accounts made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
12 May 2016 AA Full accounts made up to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,826,136
01 Sep 2015 AA Full accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,826,136
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 1,826,136
18 Jul 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,560,000
12 Sep 2013 AA Full accounts made up to 31 December 2012
14 Mar 2013 AD01 Registered office address changed from , 2nd Floor the Quadrangle 180 Wardour Street, London, W1F 8FY on 14 March 2013
24 Oct 2012 CH01 Director's details changed for Mr Michael Phillips on 24 October 2012