THE RUTH CAMPBELL PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Change of details for Ruth Anna Claire Campbell as a person with significant control on 2022-02-28 |
28/02/2228 February 2022 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 2022-02-28 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-03 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
10/07/1910 July 2019 | PSC'S CHANGE OF PARTICULARS / RUTH ANNA CLAIRE CAMPBELL / 05/07/2019 |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANNA CLAIRE CAMPBELL / 05/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANNA CLAIRE CAMPBELL / 01/07/2017 |
05/07/175 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS RUTH ANNA CLAIRE CAMPBELL / 01/07/2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/08/1510 August 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/10/1311 October 2013 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD |
07/08/137 August 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANNA CLAIRE CAMPBELL / 24/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANNA CLAIRE CAMPBELL / 04/07/2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/07/1119 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/11/1011 November 2010 | TERMINATE SEC APPOINTMENT |
11/11/1011 November 2010 | CORPORATE SECRETARY APPOINTED DONNINGTON SECRETARIES LIMITED |
30/07/1030 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
30/07/1030 July 2010 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/07/0919 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH CAMPBELL / 26/09/2006 |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/08/0728 August 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/12/0516 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/12/0516 December 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/08/045 August 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/06/032 June 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: REGENCY HOUSE 871 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA |
07/10/027 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
29/07/0229 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/07/0229 July 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/07/0214 July 2002 | NEW DIRECTOR APPOINTED |
14/07/0214 July 2002 | DIRECTOR RESIGNED |
14/07/0214 July 2002 | SECRETARY RESIGNED |
14/07/0214 July 2002 | REGISTERED OFFICE CHANGED ON 14/07/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
14/07/0214 July 2002 | NEW SECRETARY APPOINTED |
03/07/023 July 2002 | 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