CAMPTON FIELDS MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewAppointment of Mr Timothy Paul Beaujeux as a director on 2025-03-26

View Document

08/05/258 May 2025 Appointment of Dr Amit Patel as a director on 2025-03-26

View Document

01/05/251 May 2025 Termination of appointment of Mandeep Singh Madahar as a director on 2025-03-26

View Document

01/05/251 May 2025 Appointment of Mrs Elizabeth Anne Rapley as a director on 2025-03-26

View Document

30/04/2530 April 2025 Appointment of Mr Richard Edward Bond as a director on 2025-03-26

View Document

28/04/2528 April 2025 Appointment of Mr Christopher Doyle as a director on 2025-03-26

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

16/10/2416 October 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-10

View Document

16/10/2416 October 2024 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-10-10

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-01-31

View Document

10/06/2410 June 2024 Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

09/01/239 January 2023 Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN on 2023-01-09

View Document

21/09/2221 September 2022 Secretary's details changed

View Document

14/02/2214 February 2022 Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 2022-02-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

11/08/2111 August 2021 Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-08-11

View Document

11/08/2111 August 2021 Termination of appointment of Wl Estate Management Limited as a secretary on 2021-08-11

View Document

11/08/2111 August 2021 Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2021-08-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

03/12/183 December 2018 CORPORATE SECRETARY APPOINTED C P BIGWOOD MANAGEMENT LLP

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOXHAM

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MANDEEP SINGH MADAHAR

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 45 SUMMER ROW BIRMINGHAM B3 1JJ

View Document

26/03/1826 March 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SIMONDS

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information