N CAMPBELL DEVELOPMENTS LTD

Company Documents

DateDescription
20/11/2420 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/06/2425 June 2024 Order of court to wind up

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

11/01/2411 January 2024 Notification of George Alexander Hudson as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Cessation of Jordan Reeves-Eastwood as a person with significant control on 2024-01-10

View Document

07/12/237 December 2023 Registered office address changed from Office 5 Amherst House 22 London Road Sevenoaks Kent TN13 2BT England to Lime Tree Work Shop 11 Lime Tree Walk Sevenoaks Kent TN13 1YH on 2023-12-07

View Document

06/12/236 December 2023 Termination of appointment of Jordan Reeves-Eastwood as a director on 2023-10-30

View Document

11/10/2311 October 2023 Notification of Jordan Reeves-Eastwood as a person with significant control on 2023-08-01

View Document

11/10/2311 October 2023 Cessation of Ben Day as a person with significant control on 2023-08-01

View Document

05/10/235 October 2023 Appointment of Mr George Alexander Hudson as a director on 2023-08-01

View Document

04/10/234 October 2023 Termination of appointment of Ben Day as a director on 2023-08-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

14/02/2314 February 2023 Registered office address changed from Second Floor Oceantech House Station Approach Cheam Surrey SM2 7AU England to Office 5 Amherst House 22 London Road Sevenoaks Kent TN13 2BT on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr Jordan Reeves-Eastwood as a director on 2023-02-13

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

26/02/2126 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

01/05/201 May 2020 CESSATION OF WILLIAM SCOTT ROBERT ROSIER AS A PSC

View Document

04/12/194 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR NORMAN CAMPBELL / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CAMPBELL / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CAMPBELL / 19/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CAMPBELL / 18/09/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 7 THE PARADE ST JOHNS HILL LONDON LONDON SW11 1TG ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSIER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN DAY

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR BEN DAY

View Document

12/01/1812 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT ROBERT ROSIER / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CAMPBELL / 13/07/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CAMPBELL / 12/11/2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 7 ST JOHN'S HILL LONDON LONDON SW11 1TG ENGLAND

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT ROBERT ROSIER / 12/11/2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM FLAT 19 LINKENHOLT MANSION S STAMFORD BROOK AVENUE LONDON W6 0YA

View Document

19/08/1419 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 ADOPT ARTICLES 10/04/2014

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 02/04/12 STATEMENT OF CAPITAL GBP 2

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR WILLIAM SCOTT ROBERT ROSIER

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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