CHAMPION BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
19/06/2519 June 2025 | Registration of charge 051485680002, created on 2025-06-19 |
20/05/2520 May 2025 | Change of details for Champion Holding Group Limited as a person with significant control on 2025-05-15 |
20/05/2520 May 2025 | Registered office address changed from Hillier Hopkins Llp 51 Clarendon Road First Floor Watford WD17 1HP England to Studio 124 the Light Box 111 Power Road Chiswick London W4 5PY on 2025-05-20 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/10/2412 October 2024 | Total exemption full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Director's details changed for Mr Daniel Thomas Campion on 2024-07-11 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with updates |
02/07/212 July 2021 | Notification of Champion Holding Group Limited as a person with significant control on 2021-06-16 |
02/07/212 July 2021 | Cessation of Daniel Thomas Campion as a person with significant control on 2021-06-16 |
02/07/212 July 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
22/11/1822 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
16/04/1816 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL THOMAS CAMPION |
22/02/1822 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/01/168 January 2016 | 15/12/15 STATEMENT OF CAPITAL GBP 140 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM GREENLAND HOUSE 1 GREENLAND STREET CAMDEN TOWN LONDON NW1 0ND |
16/06/1516 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS AIMEE INWOOD / 26/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS AIMEE INWOOD / 01/04/2014 |
23/06/1423 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS CAMPION / 01/04/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/06/1211 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS CAMPION / 08/06/2011 |
22/06/1122 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / AIMEE INWOOD / 08/06/2011 |
31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 78 ROSS WAY ELTHAM LONDON SE9 6RL |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/08/1018 August 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/01/0922 January 2009 | APPOINTMENT TERMINATED SECRETARY ELEANOR NOLAN |
22/01/0922 January 2009 | SECRETARY APPOINTED AIMEE INWOOD |
05/11/085 November 2008 | RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
06/12/066 December 2006 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 161 CHESTER ROAD WAFORD HERTFORDSHIRE WD18 0LH |
15/09/0615 September 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 104 WHIPPENDELL ROAD WATFORD HERTFORDSHIRE WD18 7NE |
21/07/0421 July 2004 | SECRETARY'S PARTICULARS CHANGED |
21/07/0421 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0412 July 2004 | NEW DIRECTOR APPOINTED |
12/07/0412 July 2004 | DIRECTOR RESIGNED |
01/07/041 July 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: GREENLAND HOUSE 1 GREENLAND STREET LONDON NW1 0ND |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED |
18/06/0418 June 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
18/06/0418 June 2004 | DIRECTOR RESIGNED |
08/06/048 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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