CAMPBELL REITH MANAGEMENT SERVICES LTD

Company Documents

DateDescription
08/04/258 April 2025 Full accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

16/04/2416 April 2024 Full accounts made up to 2023-07-31

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

08/08/238 August 2023 Appointment of Mr Nicholas James Stockley as a director on 2023-08-01

View Document

08/08/238 August 2023 Termination of appointment of Andrew Christopher Frost as a director on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Michael Frederick Ernest Allen as a director on 2023-07-31

View Document

08/08/238 August 2023 Appointment of Mr Simon Roger Boots as a director on 2023-08-01

View Document

24/03/2324 March 2023 Full accounts made up to 2022-07-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

27/04/2227 April 2022 Full accounts made up to 2021-07-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALDER

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, 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

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID INNES

View Document

12/02/1912 February 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

05/03/185 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ANDREW BRIAN TULLETT

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ALEXANDER KENNETH FORBES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK KAMINSKI

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

05/02/165 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR LEAN YEOH

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

05/02/155 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY LEAN YEOH

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LEAN KIM YEOH / 01/08/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CALDER / 01/08/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEAN KIM YEOH / 01/08/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER KAMINSKI / 01/08/2013

View Document

13/01/1413 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LEAN KIM YEOH / 01/08/2013

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MICHAEL FREDERICK ERNEST ALLEN

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR DAVID PETER MACDONALD INNES

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER FROST

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR STUART GOODCHILD

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM ARTILLERY HOUSE 11-19 ARTILLERY ROW LONDON SW1P 1RT

View Document

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

View Document

30/01/1230 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

21/01/1121 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1013 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CALDER / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART LESLIE GOODCHILD / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER KAMINSKI / 12/01/2010

View Document

06/01/106 January 2010 CURREXT FROM 31/01/2010 TO 31/07/2010

View Document

05/01/105 January 2010 DIRECTOR APPOINTED LEAN KIM YEOH

View Document

05/01/105 January 2010 14/12/09 STATEMENT OF CAPITAL GBP 100

View Document

30/12/0930 December 2009 COMPANY NAME CHANGED CAMPBELL REITH HILL CIVIL & ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 30/12/09

View Document

30/12/0930 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/097 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 21 DARTMOUTH STREET SAINT JAMES PARK LONDON SW1H 9BP

View Document

06/02/026 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: AMY JOHNSON HOUSE 15 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BU

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 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