CAMPMOSS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

25/02/2525 February 2025 Accounts for a small company made up to 2024-09-30

View Document

01/04/241 April 2024 Change of details for Ms Christabel Scott-Balls as a person with significant control on 2024-04-01

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

25/01/2425 January 2024 Accounts for a small company made up to 2023-09-30

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-09-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

19/01/2219 January 2022 Accounts for a small company made up to 2021-09-30

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

22/01/2022 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE CHANDLER / 04/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MRS KAREN LOUISE CHANDLER

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID WHITAKER

View Document

08/04/158 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/04/149 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1126 April 2011 SECOND FILING WITH MUD 07/04/11 FOR FORM AR01

View Document

07/04/117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/04/107 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ARTHUR WHITAKER / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WOLLENBERG / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD GOODWIN / 06/04/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

10/04/0210 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 COMPANY NAME CHANGED CARDIFF PROPERTY (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 30/05/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/08/941 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

16/04/9316 April 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: 49 STATION ROAD EGHAM SURREY TW20 9LB

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: THE WHITE HOUSE 53/55 HIGH STREET EGHAM SURREY TW20 9EX

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/05/8728 May 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

30/04/8630 April 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

11/10/8311 October 1983 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