CAMPBELL DEVELOPERS LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

03/11/213 November 2021 Application to strike the company off the register

View Document

14/06/2114 June 2021 COMPANY NAME CHANGED SALVUS PROPERTY LTD CERTIFICATE ISSUED ON 14/06/21

View Document

14/06/2114 June 2021 Certificate of change of name

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-05-31

View Document

11/06/2111 June 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISOPTHER STREETER

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

11/06/2111 June 2021 CESSATION OF HAYTOR PROPERTY GROUP LTD AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 COMPANY NAME CHANGED CAMPBELL DEVELOPERS LTD CERTIFICATE ISSUED ON 12/05/20

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYTOR PROPERTY GROUP LTD

View Document

11/05/2011 May 2020 CESSATION OF STEPHANIE ELIZABETH BRENDA CAMPBELL AS A PSC

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR CHRISOPTHER SCOTT STREETER

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CAMPBELL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information