Advanced company searchLink opens in new window

PLACE CAMPBELL CLOSE BROTHERS LIMITED

Company number 04526318

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AA Accounts for a small company made up to 31 July 2023
18 Apr 2024 AP01 Appointment of Mr John Edmeads as a director on 17 April 2024
18 Apr 2024 TM01 Termination of appointment of Iain Paul Wallace as a director on 17 April 2024
12 Apr 2024 CH01 Director's details changed for Mr Daniel Martin Friel on 8 April 2024
03 Apr 2024 CH01 Director's details changed for Mr Neill Haverland Millard on 28 March 2024
27 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of memorandum deleted and added to articles 10/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2024 MA Memorandum and Articles of Association
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
23 Aug 2023 CH01 Director's details changed for Mr Neill Haverland Millard on 27 July 2023
23 Aug 2023 CH03 Secretary's details changed for Mrs Jessica Abigail May Lewis on 23 August 2023
31 Jul 2023 CH01 Director's details changed for Mr Mark David Watkins on 31 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Neill Haverland Millard on 27 July 2023
  • ANNOTATION Part Rectified Extra-statutory information on the CH01 was removed from the public register on 04/10/2023.
02 Dec 2022 AA Accounts for a small company made up to 31 July 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
07 Dec 2021 AA Accounts for a small company made up to 31 July 2021
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
16 Dec 2020 AA Full accounts made up to 31 July 2020
14 Sep 2020 CH01 Director's details changed for Mr Iain Paul Wallace on 9 September 2020
13 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
09 Dec 2019 AA Full accounts made up to 31 July 2019
09 Dec 2019 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT England to Wilmington House High Street East Grinstead RH19 3AU on 9 December 2019
09 Dec 2019 AP03 Appointment of Mrs Jessica Abigail May Lewis as a secretary on 26 November 2019
09 Dec 2019 TM02 Termination of appointment of Mark David Watkins as a secretary on 26 November 2019
09 Dec 2019 AD01 Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU to 10 Crown Place London EC2A 4FT on 9 December 2019
16 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates