CAMPBELL ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Termination of appointment of Kerry Campbell as a director on 2023-12-07

View Document

13/12/2313 December 2023 Cessation of Kerry Campbell as a person with significant control on 2023-12-07

View Document

13/12/2313 December 2023 Change of details for Mr Christopher Iain Campbell as a person with significant control on 2023-12-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER IAIN CAMPBELL / 26/02/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN CAMPBELL / 26/02/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM STUDIO 23 8 HORNSEY STREET LONDON N7 8EG ENGLAND

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 26/02/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN CAMPBELL / 26/02/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 26/02/2020

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/03/199 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 16/01/2019

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 21/08/2018

View Document

09/03/199 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN CAMPBELL / 16/01/2019

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN CAMPBELL / 21/08/2018

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 31/10/2017

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER IAIN CAMPBELL / 31/10/2017

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAIN CAMPBELL / 31/10/2017

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 133 HARROW ROAD PADDINGTON LONDON W2 1JP

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1323 April 2013 DISS40 (DISS40(SOAD))

View Document

22/04/1322 April 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

16/03/1216 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR APPOINTED CHRISTOPHER IAIN CAMPBELL

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 9 SOUTHWICK MEWS LONDON W2 1JG ENGLAND

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 09/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 5 CLIPSTONE STREET LONDON W1W 6BB

View Document

26/03/0926 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL / 24/04/2008

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL / 09/01/2008

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL / 09/01/2008

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KERRY CAMPBELL / 24/04/2008

View Document

16/04/0816 April 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 6A MIDDLETON PLACE LANGHAM STREET LONDON W1W 7TE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 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