CAMPBELL KEMP HOLDINGS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewLiquidators' statement of receipts and payments to 2025-08-20

View Document

03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 Declaration of solvency

View Document

03/09/243 September 2024 Resolutions

View Document

19/07/2419 July 2024 Termination of appointment of Simon John Cryer as a director on 2024-07-17

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-24

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS YOLANDA JULIE CAMPBELL WILCOCK / 06/01/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

24/10/1824 October 2018 24/06/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 24/06/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 24 June 2016

View Document

02/02/162 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 24 June 2015

View Document

04/02/154 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 24 June 2014

View Document

17/01/1417 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 24 June 2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

20/02/1320 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 24 June 2012

View Document

03/05/123 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 50

View Document

30/04/1230 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1230 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/122 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 27/01/12 STATEMENT OF CAPITAL GBP 70

View Document

27/01/1227 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1225 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/117 November 2011 24/06/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK KEMP

View Document

09/05/119 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/119 May 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/05/119 May 2011 09/05/11 STATEMENT OF CAPITAL GBP 75

View Document

18/04/1118 April 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED YOLANDA JULIE CAMPBELL WILCOCK

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR GLADYS CAMPBELL-KEMP

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED RODERICK SIMON CAMPBELL KEMP

View Document

05/11/105 November 2010 24/06/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS JOY CAMPBELL-KEMP / 08/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 24/06/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 24/06/08 PARTIAL EXEMPTION

View Document

15/01/0815 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: SUSSEX HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1BJ

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

06/05/046 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/046 May 2004 £ IC 80/77 15/04/04 £ SR 3@1=3

View Document

06/05/046 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/046 May 2004 £ SR 16@1 13/11/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

02/07/992 July 1999 £ IC 105/95 25/05/99 £ SR 10@1=10

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/05/99

View Document

16/06/9916 June 1999 ALTER MEM AND ARTS 07/05/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

19/02/9419 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 10/01/93; CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

14/02/9214 February 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

02/03/902 March 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: SUSSEX HOUSE 18 NORTH STREET HORSHAM WEST SUSSEX RH12 1BN

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 8 NORTH STREET HORSHAM WEST SUSSEX RH12 1BJ

View Document

02/03/892 March 1989 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

02/02/882 February 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

27/03/8727 March 1987 ACCOUNTING REF. DATE EXT FROM 24/03 TO 30/06

View Document

03/12/863 December 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 24/03/86

View Document


More Company Information