PYMENTS OF CAMPDEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

16/04/2516 April 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 SAIL ADDRESS CHANGED FROM: WITAN COURT UPPER FOURTH STREET MILTON KEYNES MK9 1EH ENGLAND

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Accounts

17/11/1517 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 14/05/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR ANN BRUNDLE / 14/05/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VICTOR BRUNDLE / 14/05/2011

View Document

20/06/1120 June 2011 SAIL ADDRESS CREATED

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1026 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/05/09; NO CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR BRUNDLE / 01/04/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUNDLE / 01/04/2008

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS; AMEND

View Document

13/08/0313 August 2003 NC INC ALREADY ADJUSTED 30/05/03

View Document

30/07/0330 July 2003 £ NC 122920/124920 30/05

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 £ NC 52800/122920 02/09/02

View Document

15/04/0315 April 2003 NC INC ALREADY ADJUSTED 02/09/02

View Document

17/10/0217 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: SHEEP STREET, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6DS

View Document

06/07/026 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/11/992 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

02/10/982 October 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

02/10/982 October 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

02/05/982 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9711 August 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 NC INC ALREADY ADJUSTED 01/07/95

View Document

13/03/9613 March 1996 £ NC 20000/51800 01/07/95

View Document

13/03/9613 March 1996 £49700 01/07/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/06/945 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/08/9017 August 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/06/881 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/10/867 October 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

17/09/7917 September 1979 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