SECOND CAMPBELL PARK PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Richard Wright as a director on 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr Afzal Sadik Ismail as a director on 2023-12-31

View Document

10/01/2410 January 2024 Director's details changed for Mr Afzal Sadik Ismail on 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr Jonathan Peter Wallbank as a director on 2023-12-31

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-01-19 with updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/07/2122 July 2021 Appointment of Mr Richard Wright as a director on 2021-06-28

View Document

22/07/2122 July 2021 Notification of Orbit Group Limited as a person with significant control on 2021-06-28

View Document

22/07/2122 July 2021 Termination of appointment of David James Taylor as a director on 2021-06-28

View Document

22/07/2122 July 2021 Cessation of Midland Heart Limited as a person with significant control on 2021-06-28

View Document

22/07/2122 July 2021 Registered office address changed from Midland Heart Ltd, 20 Bath Row Birmingham B15 1LZ to Garden Court Harry Weston Road Binley Business Park Coventry West Midlands CV3 2SU on 2021-07-22

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW FOSTER

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR DAVID JAMES TAYLOR

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MR ANDREW FOSTER

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANA ZACHEVA

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR CARL LARTER

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS JANA ATANASSOVA ZACHEVA

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PAUL SAMUEL LARTER / 07/12/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PAUL SAMUEL LARTER / 16/12/2015

View Document

04/09/154 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/09/134 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL LARTER / 22/07/2011

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CLARK

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED CARL LARTER

View Document

04/09/084 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM COBBETTS LLP ONE COLMORE SQUARE BIRMINGHAM B4 6AJ

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0621 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0524 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: DAIMLER HOUSE PARADISE CIRCUS BIRMINGHAM WEST MIDLANDS B1 2BJ

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 35 PARADISE CIRCUS QUEENSWAY BIRMINGHAM B1 2AJ

View Document

25/09/9525 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/08/959 August 1995 SECRETARY RESIGNED

View Document

07/08/957 August 1995 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