CAMPBELL MANAGEMENT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
22/01/2522 January 2025 | Application to strike the company off the register |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-05 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/02/225 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
11/12/1711 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ALASTAIR COLIN CAMPBELL / 11/10/2017 |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR COLIN CAMPBELL / 11/10/2017 |
08/12/178 December 2017 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM NEW COTTAGE STATION ROAD LAUNTON BICESTER OXON OX26 5DS ENGLAND |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O ALASTAIR CAMPBELL 11 MIDHURST COURT HASLEMERE ROAD LONDON N8 9QR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/01/1610 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR COLIN CAMPBELL / 30/07/2015 |
10/01/1610 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 20 PAGES HILL LONDON N10 1QA |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM ATTICUS HOUSE, 2 THE WINDMILLS TURK STREET ALTON HAMPSHIRE GU34 1EF |
23/01/1423 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/08/1320 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR COLIN CAMPBELL / 16/08/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
21/01/1221 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR COLIN CAMPBELL / 21/11/2011 |
20/01/1220 January 2012 | APPOINTMENT TERMINATED, SECRETARY CHERYL CAMPBELL |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/03/1029 March 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR COLIN CAMPBELL / 01/02/2010 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
09/03/079 March 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
07/01/057 January 2005 | 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