Advanced company searchLink opens in new window

CAMPBELL RESIDENCES LTD

Company number 10809994

Filter by category

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)
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
07 Oct 2021 AD01 Registered office address changed from First Floor, Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 7 October 2021
07 Oct 2021 PSC04 Change of details for Mr Ajay Kishin Bhatia as a person with significant control on 28 September 2021
12 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jun 2020 AA01 Current accounting period shortened from 30 June 2019 to 29 June 2019
12 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
16 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
08 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
12 Jun 2018 AP01 Appointment of Mr Pawan Girishbhai Batavia as a director on 14 May 2018
12 Jun 2018 PSC01 Notification of Ajay Kishin Bhatia as a person with significant control on 14 May 2018
12 Jun 2018 TM01 Termination of appointment of Hemal Kishor Thakker as a director on 14 May 2018
12 Jun 2018 PSC07 Cessation of Hemal Kishor Thakker as a person with significant control on 14 May 2018
08 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-08
  • GBP 100