ELLIS CAMPBELL HOLDINGS LIMITED

Shalden Park Steading Shalden Park Steading, Alton, GU34 4DS, Hampshire
StatusACTIVE
Company No.00361424
CategoryPrivate Limited Company
Incorporated24 May 1940
Age84 years, 11 days
JurisdictionEngland Wales

SUMMARY

ELLIS CAMPBELL HOLDINGS LIMITED is an active private limited company with number 00361424. It was incorporated 84 years, 11 days ago, on 24 May 1940. The company address is Shalden Park Steading Shalden Park Steading, Alton, GU34 4DS, Hampshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr Michael David Colin Craven Campbell

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mrs Laura Grace Montgomery

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jul 2018

Category: Address

Type: AD02

Old address: C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England

New address: C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jul 2016

Category: Address

Type: AD02

New address: C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT

Old address: C/O Harold Sharp Chartered Accountants Holland House Oakfield Sale Cheshire M33 6TT England

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jul 2016

Category: Address

Type: AD02

Old address: C/O Harold Sharp Chartered Surveyors Holland House 1-5 Oakfield Sale Cheshire M33 6TT England

New address: C/O Harold Sharp Chartered Accountants Holland House Oakfield Sale Cheshire M33 6TT

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jul 2016

Category: Address

Type: AD03

New address: C/O Harold Sharp Chartered Surveyors Holland House 1-5 Oakfield Sale Cheshire M33 6TT

Documents

View document PDF

Change sail address company with new address

Date: 28 Jul 2016

Category: Address

Type: AD02

New address: C/O Harold Sharp Chartered Surveyors Holland House 1-5 Oakfield Sale Cheshire M33 6TT

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Grace Montgomery

Change date: 2014-07-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Colin Craven Campbell

Change date: 2014-07-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-17

Officer name: Mrs Linda Frances Campbell

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2015

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-17

Officer name: Mrs Linda Frances Campbell

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 003614240007

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2014

Action Date: 08 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-08

Charge number: 003614240007

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Laura Grace Montgomery

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Laura Grace Campbell

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / laura campbell / 08/07/2009

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 04/06/99 from: malthouse yard 104B west street farnham surrey GU9 7EN

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 14/08/96 from: craven house west street farnham surrey GU9 7ES

Documents

View document PDF

Memorandum articles

Date: 18 Jan 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/94; no change of members

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/93; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 14 Jan 1993

Category: Incorporation

Type: MA

Documents

Resolution

Date: 14 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AGB EQUESTRIAN LIMITED

52 HUTTON WAY,DURHAM,DH1 5BW

Number:10844981
Status:ACTIVE
Category:Private Limited Company

COMPLETE MORTGAGE SOLUTIONS UK LIMITED

67 THE QUBE,BIRMINGHAM,B1 2EJ

Number:04092285
Status:ACTIVE
Category:Private Limited Company

FFH EDUCATIONAL TRUST

5 - 6,SALFORD,M6 6JD

Number:07070590
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GORGEOUS GARDENS LIMITED

61 STATION ROAD,SUFFOLK,CO10 2SP

Number:05166359
Status:ACTIVE
Category:Private Limited Company

NICE & NEAT LTD

35 SILWOOD STREET,LONDON,SE16 2AN

Number:08368532
Status:ACTIVE
Category:Private Limited Company

PAWFESSIONALACCESSORIES LTD

6 CLEATLAM CLOSE,STOCKTON-ON-TEES,TS19 8RB

Number:11968757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source