ALLIANCE FOR CAMPHILL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from 42 Felstead Road London E11 2QJ to 28 Old Hospital Lawn Stroud 28 Old Hospital Lawn Stroud Gloucestershire GL5 4GA on 2025-06-25

View Document

25/06/2525 June 2025 NewTermination of appointment of Julian David Haxby as a director on 2024-11-15

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/09/2316 September 2023 Micro company accounts made up to 2022-11-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/10/229 October 2022 Appointment of Mr David Robert Adams as a director on 2022-10-01

View Document

14/09/2214 September 2022 Termination of appointment of Michael Burgess Green as a director on 2021-12-01

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

09/07/219 July 2021 Certificate of change of name

View Document

09/07/219 July 2021 Resolutions

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/10/2023 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR ERWIN JOSEPHUS MARIA WENNEKES

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR SALLIAN MURRAY-JONES

View Document

17/03/2017 March 2020 ARTICLES OF ASSOCIATION

View Document

10/03/2010 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/2010 March 2020 ALTER ARTICLES 29/02/2020

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MS. BRIDGET ANN BENNETT

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MS JACQUELINE DIANA RIIS-JOHANNESSEN

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR PETER STEWART BATESON

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BURGESS GREEN / 01/01/2020

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR MICHAEL BURGESS GREEN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

28/08/1928 August 2019 ADOPT ARTICLES 31/07/2019

View Document

27/08/1927 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MINES

View Document

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/1821 November 2018 Incorporation

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