CAMPBELL PROPERTY INVESTMENTS LIMITED
Company number 05679292
- Company Overview for CAMPBELL PROPERTY INVESTMENTS LIMITED (05679292)
- Filing history for CAMPBELL PROPERTY INVESTMENTS LIMITED (05679292)
- People for CAMPBELL PROPERTY INVESTMENTS LIMITED (05679292)
- Charges for CAMPBELL PROPERTY INVESTMENTS LIMITED (05679292)
- More for CAMPBELL PROPERTY INVESTMENTS LIMITED (05679292)
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 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
28 Mar 2019 | PSC04 | Change of details for Mrs Melita Lesley Cooper as a person with significant control on 28 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mrs Melita Lesley Cooper on 28 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mr James Edwin Tilney Cooper as a person with significant control on 28 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr James Edwin Tilney Cooper on 28 March 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
19 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
19 Jan 2018 | AD01 | Registered office address changed from Woodlands House Woodlands Lane Walderton Chichester West Sussex PO18 9EB to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 19 January 2018 | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
03 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | AD03 | Register(s) moved to registered inspection location C/O Barter Durgan 10 Victoria Road South Southsea Hampshire PO5 2DA | |
02 Feb 2016 | AD02 | Register inspection address has been changed to C/O Barter Durgan 10 Victoria Road South Southsea Hampshire PO5 2DA | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |