CAMPBELL CHARLES ASSOCIATES (2000) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Termination of appointment of Ignazio Di Giovanna as a director on 2025-07-10 |
18/07/2518 July 2025 New | Registration of charge 037863280002, created on 2025-07-14 |
18/07/2518 July 2025 New | Registration of charge 037863280001, created on 2025-07-14 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/11/2413 November 2024 | Change of details for Atlantic Research Group Limited as a person with significant control on 2024-11-01 |
11/11/2411 November 2024 | Secretary's details changed for Ellis Atkins Secretaries Ltd on 2024-11-01 |
11/11/2411 November 2024 | Registered office address changed from C/O Ellis Atkins, the Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-11 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-10 with no updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Director's details changed for Mr Ignazio Di Giovanna on 2022-10-03 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
07/04/227 April 2022 | Secretary's details changed for Ellis Atkins Secretaries Ltd on 2022-04-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins, the Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on 2021-10-19 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
26/04/2126 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
07/05/197 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CORPORATE SECRETARY APPOINTED ELLIS ATKINS SECRETARIES LTD |
01/05/191 May 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
03/01/193 January 2019 | ADOPT ARTICLES 04/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | ADOPT ARTICLES 04/12/2018 |
12/12/1812 December 2018 | DIRECTOR APPOINTED JAMES LYLE CAMBLOS IV |
12/12/1812 December 2018 | CESSATION OF IGNAZIO DI GIOVANNA AS A PSC |
12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLANTIC RESEARCH GROUP LIMITED |
12/12/1812 December 2018 | DIRECTOR APPOINTED PAUL COMFORT BISHOP |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, SECRETARY ROXBURGHE HOUSE REGISTRARS LIMITED |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/07/1417 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/07/1226 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IGNAZIO DI GIOVANNA / 01/06/2010 |
23/07/1023 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
23/07/1023 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROXBURGHE HOUSE REGISTRARS LIMITED / 01/06/2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/06/0525 June 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
12/11/0212 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST |
22/03/0222 March 2002 | S366A DISP HOLDING AGM 20/03/01 |
12/03/0212 March 2002 | SECRETARY RESIGNED |
18/02/0218 February 2002 | DIRECTOR RESIGNED |
06/02/026 February 2002 | NEW SECRETARY APPOINTED |
30/01/0230 January 2002 | £ IC 100/50 28/12/01 £ SR 50@1=50 |
14/01/0214 January 2002 | AUTHORISE SHAR PURCHASE 28/12/01 |
08/01/028 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
22/11/0122 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
21/08/0121 August 2001 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0110 July 2001 | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
28/02/0128 February 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
03/07/003 July 2000 | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
01/12/991 December 1999 | DIRECTOR RESIGNED |
01/12/991 December 1999 | DIRECTOR'S PARTICULARS CHANGED |
25/10/9925 October 1999 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00 |
12/10/9912 October 1999 | NEW DIRECTOR APPOINTED |
22/06/9922 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/9922 June 1999 | NEW DIRECTOR APPOINTED |
22/06/9922 June 1999 | SECRETARY RESIGNED |
22/06/9922 June 1999 | DIRECTOR RESIGNED |
10/06/9910 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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