CAMPBELL ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-09 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Termination of appointment of Kerry Campbell as a director on 2023-12-07 |
13/12/2313 December 2023 | Cessation of Kerry Campbell as a person with significant control on 2023-12-07 |
13/12/2313 December 2023 | Change of details for Mr Christopher Iain Campbell as a person with significant control on 2023-12-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
17/12/2217 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER IAIN CAMPBELL / 26/02/2020 |
02/07/202 July 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN CAMPBELL / 26/02/2020 |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM STUDIO 23 8 HORNSEY STREET LONDON N7 8EG ENGLAND |
02/07/202 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 26/02/2020 |
02/07/202 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN CAMPBELL / 26/02/2020 |
02/07/202 July 2020 | PSC'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 26/02/2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
09/03/199 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 16/01/2019 |
09/03/199 March 2019 | PSC'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 21/08/2018 |
09/03/199 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN CAMPBELL / 16/01/2019 |
09/03/199 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN CAMPBELL / 21/08/2018 |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 31/10/2017 |
09/01/189 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER IAIN CAMPBELL / 31/10/2017 |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN CAMPBELL / 31/10/2017 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 133 HARROW ROAD PADDINGTON LONDON W2 1JP |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1323 April 2013 | DISS40 (DISS40(SOAD)) |
22/04/1322 April 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
16/04/1316 April 2013 | FIRST GAZETTE |
16/03/1216 March 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
06/01/126 January 2012 | DIRECTOR APPOINTED CHRISTOPHER IAIN CAMPBELL |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 9 SOUTHWICK MEWS LONDON W2 1JG ENGLAND |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 09/01/2010 |
18/02/1018 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/10/095 October 2009 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 5 CLIPSTONE STREET LONDON W1W 6BB |
26/03/0926 March 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL / 24/04/2008 |
24/04/0824 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL / 09/01/2008 |
24/04/0824 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL / 09/01/2008 |
24/04/0824 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 24/04/2008 |
16/04/0816 April 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 6A MIDDLETON PLACE LANGHAM STREET LONDON W1W 7TE |
09/08/079 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0727 February 2007 | SECRETARY RESIGNED |
27/02/0727 February 2007 | NEW SECRETARY APPOINTED |
09/01/079 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company