RICHARD CAMPEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

25/02/2525 February 2025 Satisfaction of charge 034616220003 in full

View Document

25/02/2525 February 2025 Registration of charge 034616220004, created on 2025-02-21

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Cessation of Jean Campey as a person with significant control on 2024-02-29

View Document

08/03/248 March 2024 Termination of appointment of Jean Campey as a director on 2024-02-29

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Full accounts made up to 2021-06-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

26/05/2126 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 034616220003

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA ELIZABETH CAMPEY / 01/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 22300

View Document

17/04/1917 April 2019 SECRETARY APPOINTED MR NEIL ROBERT BARLER ARMSTRONG

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR LEE DOS SANTOS FERREIRA MORGADO

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY JULIA CAMPEY

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JOHN EDWARD CAMPEY

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MS JULIA ELIZABETH CAMPEY

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JEAN CAMPEY / 04/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAMPEY / 04/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CAMPEY / 04/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAMPEY / 04/02/2018

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAMPEY / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CAMPEY / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAMPEY / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JEAN CAMPEY / 16/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

13/04/1613 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

11/11/1511 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SHARE CONVERSION 10/04/2015

View Document

23/04/1523 April 2015 SUB-DIVISION 10/04/15

View Document

08/04/158 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

24/02/1524 February 2015 SUB-DIVISION 06/02/15

View Document

24/02/1524 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/1412 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY JANE MIDDLETON

View Document

17/04/1417 April 2014 SECRETARY APPOINTED MISS JULIA ELIZABETH CAMPEY

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/11/138 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

15/11/1215 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/11/1116 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/03/1110 March 2011 CONVERTED ORDINARY A & B SHARES 02/02/2011

View Document

10/03/1110 March 2011 CONSOLIDATION 02/02/11

View Document

18/11/1018 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 31/03/10 STATEMENT OF CAPITAL GBP 22295

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CAMPEY / 06/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CAMPEY / 06/11/2009

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 £ SR 30000@1 30/06/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 £ NC 1000/50000 13/01/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS; AMEND

View Document

26/11/9826 November 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82 86 DEANSGATE MANCHESTER M3 2ER

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 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