CAMPBELL'S CORNER MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Frauke Golding as a secretary on 2025-04-23

View Document

23/04/2523 April 2025 Appointment of Ms Judith Healy as a secretary on 2025-04-23

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/05/2422 May 2024 Register inspection address has been changed from C/O Golding & Associates Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE

View Document

21/05/2421 May 2024 Director's details changed for Mrs Frauke Golding on 2024-05-20

View Document

21/05/2421 May 2024 Registered office address changed from Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE to Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE on 2024-05-21

View Document

21/05/2421 May 2024 Secretary's details changed for Mrs Frauke Golding on 2024-05-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

11/11/2211 November 2022 Appointment of Mrs Sally Houlihan as a director on 2022-09-09

View Document

11/11/2211 November 2022 Termination of appointment of Beryl Ann Collier as a director on 2022-09-09

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICKY WALTER LITTLE / 23/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICKY WALTER LITTLE / 23/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ANN COLLIER / 23/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET O'KEEFE / 23/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICKY WALTER LITTLE / 23/12/2016

View Document

23/12/1623 December 2016 SAIL ADDRESS CHANGED FROM: C/O GOLDING & ASSOCIATES UNIT 8A REDHILL FARM RED HILL, MEDSTEAD ALTON HAMPSHIRE GU34 5EE UNITED KINGDOM

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 10/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 01/04/2015

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 01/04/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM UNIT 8A REDHILL FARM RED HILL, MEDSTEAD ALTON HAMPSHIRE GU34 5EE

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 28/11/2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 19/02/2015

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 19/02/2015

View Document

07/01/157 January 2015 10/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 SAIL ADDRESS CHANGED FROM: C/O GOLDING & ASSOCIATES SUITE 96 FAIRWAYS HOUSE MOUNT PLEASANT ROAD SOUTHAMPTON HAMPSHIRE SO14 0QB UNITED KINGDOM

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 02/06/2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 02/06/2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM, C/O GOLDING & ASSOCIATES, SUITE 96 FAIRWAYS HOUSE, MOUNT PLEASANT ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0QB

View Document

09/01/149 January 2014 10/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 29/11/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 10/07/2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM, 2 LYMINGTON BOTTOM ROAD, FOUR MARKS, ALTON, HAMPSHIRE, GU34 5DL

View Document

03/01/133 January 2013 10/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/08/1224 August 2012 SAIL ADDRESS CREATED

View Document

09/01/129 January 2012 10/12/11 NO MEMBER LIST

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 10/12/10 NO MEMBER LIST

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 10/12/09 NO MEMBER LIST

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRAUKE GOLDING / 07/08/2009

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRAUKE GOLDING / 07/08/2009

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRAUKE GOLDING / 07/08/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRAUKE GOLDING / 11/05/2009

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 10/12/08

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 10/12/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 10/12/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 10/12/05

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/09/057 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 10/12/04

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 10/12/03

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 ANNUAL RETURN MADE UP TO 10/12/02

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 10/12/01

View Document

16/01/0216 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: ROCKBOURNE HOUSE, 100 HIGH STREET, ALTON, HAMPSHIRE GU34 1ER

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/03/016 March 2001 ANNUAL RETURN MADE UP TO 10/12/00

View Document

17/11/0017 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/11/0017 November 2000 S252 DISP LAYING ACC 08/11/00

View Document

17/11/0017 November 2000 S366A DISP HOLDING AGM 08/11/00

View Document

04/01/004 January 2000 ANNUAL RETURN MADE UP TO 10/12/99

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

10/12/9810 December 1998 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