CAMPBELL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewPrevious accounting period extended from 2024-10-30 to 2025-03-31

View Document

07/01/257 January 2025 Director's details changed for Miss Lucy Morris on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

05/10/235 October 2023 Compulsory strike-off action has been suspended

View Document

05/10/235 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Registered office address changed from Hollinside Hall Lanchester Durham County Durham DH7 0RN to Tall Trees Cadger Bank Lanchester Durham DH7 0HB on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mrs Maureen Morris on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR WALTER MORRIS

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MS LAURA ANNE MORRIS

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN MARIA MORRIS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/01/1731 January 2017 SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM

View Document

30/01/1730 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/03/154 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1128 January 2011 SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

20/05/1020 May 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER BROWN MORRIS / 31/12/2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/06/0211 June 2002 FIRST GAZETTE

View Document

11/06/0211 June 2002 STRIKE-OFF ACTION SUSPENDED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/07/0024 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 9-10 INDUSTRIAL ROAD HERTBURN,DISTRICT II WASHINGTON TYNE&WEAR NE37 2SP

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

10/11/9710 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/10/966 October 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/06/9527 June 1995 SECRETARY RESIGNED

View Document

27/06/9527 June 1995 NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92 FROM: 9 & 10 INDUSTRIAL ROAD HERTBURN WASHINGTON TYNE & WEAR. NE37 2SF

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 12 BRIDGEWATER ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON NE37 2SG

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

01/03/911 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

05/11/905 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 ALTER MEM AND ARTS 11/10/90

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

16/10/8916 October 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 DISSOLUTION DISCONTINUED

View Document

15/07/8815 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

08/02/888 February 1988 RETURN MADE UP TO 26/11/85; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

08/02/888 February 1988 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/872 February 1987 ***** MEM AND ARTS ********

View Document

10/09/8610 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8611 August 1986 REGISTERED OFFICE CHANGED ON 11/08/86 FROM: 101/103 JESMOND ROAD NEWCASTLE ON TYNE

View Document

25/09/8025 September 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8025 September 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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