- Company Overview for CAMPOLAZ LTD (07397861)
- Filing history for CAMPOLAZ LTD (07397861)
- People for CAMPOLAZ LTD (07397861)
- More for CAMPOLAZ LTD (07397861)
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
|
|
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
|
|
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
|
|
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
|
|
06 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 20 February 2014
|
|
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
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 |