CAMPBELL REITH HILL LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Stephen John Calder as a member on 2025-07-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

08/04/258 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Termination of appointment of David Philip Mcdonald Innes as a member on 2024-07-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

16/04/2416 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Member's details changed for Mr Michael Frederick Ernest Allen on 2023-07-31

View Document

08/08/238 August 2023 Member's details changed for Mr Andrew Christopher Frost on 2023-07-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

24/03/2324 March 2023 Group of companies' accounts made up to 2022-07-31

View Document

27/04/2227 April 2022 Group of companies' accounts made up to 2021-07-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

10/08/2110 August 2021 Termination of appointment of Christopher Andrew Brady as a member on 2021-07-31

View Document

10/08/2010 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CALDER / 01/08/2020

View Document

10/08/2010 August 2020 LLP MEMBER APPOINTED MR MARK ANDREW SADLER

View Document

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM FRIARS BRIDGE COURT BLACKFRIARS ROAD LONDON SE1 8NZ

View Document

20/09/1920 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER FROST / 20/09/2019

View Document

20/09/1920 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID PHILIP MCDONALD INNES / 20/09/2019

View Document

06/08/196 August 2019 LLP MEMBER APPOINTED MR JAMES WILLIAM CLAY

View Document

05/08/195 August 2019 LLP MEMBER APPOINTED MR JAMIE FRANCIS SIGGERS

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

13/02/1913 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

18/09/1818 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID PHILIP MCDONALD INNES / 10/09/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

06/03/186 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

05/09/175 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK PETER KAMINSKI / 25/08/2017

View Document

25/08/1725 August 2017 NON-DESIGNATED MEMBERS ALLOWED

View Document

14/08/1714 August 2017 LLP MEMBER APPOINTED MR SIMON ROGER BOOTS

View Document

14/08/1714 August 2017 LLP MEMBER APPOINTED MR NICHOLAS JAMES STOCKLEY

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

12/08/1612 August 2016 LLP MEMBER APPOINTED MR CHRISTOPHER ANDREW BRADY

View Document

20/05/1620 May 2016 ANNUAL RETURN MADE UP TO 25/04/16

View Document

20/04/1620 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

19/05/1519 May 2015 ANNUAL RETURN MADE UP TO 25/04/15

View Document

20/04/1520 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

22/05/1422 May 2014 ANNUAL RETURN MADE UP TO 25/04/14

View Document

03/03/143 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, LLP MEMBER STUART GOODCHILD

View Document

03/05/133 May 2013 ANNUAL RETURN MADE UP TO 25/04/13

View Document

03/05/133 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER FROST / 01/08/2012

View Document

06/03/136 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM ARTILLERY HOUSE 11-19 ARTILLERY ROW LONDON SW1P 1RT

View Document

03/05/123 May 2012 ANNUAL RETURN MADE UP TO 25/04/12

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/08/1115 August 2011 LLP MEMBER APPOINTED MR ALEXANDER KENNETH FORBES

View Document

15/08/1115 August 2011 LLP MEMBER APPOINTED MR ANDREW BRIAN TULLETT

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN LAWSON / 06/05/2011

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PHILIP MCDONALD INNES / 06/05/2011

View Document

06/05/116 May 2011 ANNUAL RETURN MADE UP TO 25/04/11

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER FROST / 06/05/2011

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL FREDERICK ERNEST ALLEN / 06/05/2011

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK PETER KAMINSKI / 06/05/2011

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/05/1017 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STUART LESLIE GOODCHILD / 30/04/2010

View Document

13/05/1013 May 2010 ANNUAL RETURN MADE UP TO 25/04/10

View Document

10/05/1010 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN CALDER / 30/04/2010

View Document

10/05/1010 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL FREDERICK ERNEST ALLEN / 30/04/2010

View Document

10/05/1010 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK PETER KAMINSKI / 30/04/2010

View Document

10/05/1010 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PHILIP MCDONALD INNES / 30/04/2010

View Document

10/05/1010 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN LAWSON / 30/04/2010

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

07/10/097 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER FROST / 29/09/2009

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/08/0819 August 2008 MEMBER'S PARTICULARS ANDREW FROST

View Document

17/06/0817 June 2008 MEMBER'S PARTICULARS DAVID INNES

View Document

17/06/0817 June 2008 MEMBER'S PARTICULARS MICHAEL LAWSON

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 MEMBER RESIGNED

View Document

13/08/0713 August 2007 NEW MEMBER APPOINTED

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 25/04/06

View Document

14/06/0614 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/08/055 August 2005 MEMBER RESIGNED

View Document

05/08/055 August 2005 NEW MEMBER APPOINTED

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 25/04/05

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/08/042 August 2004 NEW MEMBER APPOINTED

View Document

18/05/0418 May 2004 ANNUAL RETURN MADE UP TO 25/04/04

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/05/0310 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 ANNUAL RETURN MADE UP TO 25/04/03

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/04/037 April 2003 AUDITORS RESIGNATION

View Document

14/02/0314 February 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 25/04/02

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 21 DARTMOUTH STREET ST JAME'S PARK LONDON SW1H 9BP

View Document

04/10/014 October 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

09/08/019 August 2001 NEW MEMBER APPOINTED

View Document

09/08/019 August 2001 MEMBER RESIGNED

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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