- Company Overview for CAMPSIE LETTINGS LIMITED (09606672)
- Filing history for CAMPSIE LETTINGS LIMITED (09606672)
- People for CAMPSIE LETTINGS LIMITED (09606672)
- Insolvency for CAMPSIE LETTINGS LIMITED (09606672)
- More for CAMPSIE LETTINGS LIMITED (09606672)
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) |
---|---|---|---|
12 Sep 2018 | AP01 | Appointment of Mr Adrian Stuart Gill as a director on 30 August 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
24 May 2018 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 24 May 2018 | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Aug 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
08 Jun 2016 | AA | Total exemption small company accounts made up to 11 September 2015 | |
11 Apr 2016 | AA01 | Previous accounting period shortened from 11 September 2016 to 31 March 2016 | |
07 Oct 2015 | TM01 | Termination of appointment of Shane Richard Spiers as a director on 11 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Peter Anthony Coles as a director on 11 September 2015 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 May 2016 to 11 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr Peter John Fuller as a director on 11 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr Michael Edward John Palmer as a director on 11 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 28 September 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Raymond Gary Gentleman as a secretary on 4 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Christopher Shipman as a director on 11 September 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr Christopher Shipman as a director on 7 August 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 23 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Martin James Mcnair as a director on 23 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 23 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Ewan Caldwell Gilchrist as a director on 23 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Shane Richard Spiers as a director on 23 July 2015 | |
30 Jul 2015 | AP03 | Appointment of Raymond Gary Gentleman as a secretary on 23 July 2015 |