CROTTY & CAMPBELL LIMITED

Redhill Chambers Redhill Chambers, Redhill, RH1 1RJ, Surrey, England
StatusACTIVE
Company No.01231529
CategoryPrivate Limited Company
Incorporated29 Oct 1975
Age48 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

CROTTY & CAMPBELL LIMITED is an active private limited company with number 01231529. It was incorporated 48 years, 7 months, 17 days ago, on 29 October 1975. The company address is Redhill Chambers Redhill Chambers, Redhill, RH1 1RJ, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-19

Old address: Goodman House 13a West Street Reigate Surrey RH2 9BL

New address: Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-07

Officer name: Mr Simon Marshall Lambert

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-07

Officer name: Diana Sarah Lambert

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-07

Psc name: Mr Simon Marshall Lambert

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Marshall Lambert

Termination date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-13

New address: Goodman House 13a West Street Reigate Surrey RH2 9BL

Old address: Willow Grange the Street Betchworth Surrey RH3 7DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Simon Marshall Lambert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from 8 bassingham road london SW18 3AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2006

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2005

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 14/01/04 from: churchill house 137 brent street hendon NW4 4DJ

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 16/07/01 from: 63 margaret street london W1N 7FJ

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Apr 2001

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Feb 2000

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 06 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Jul 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Apr 1998

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 1997

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/96; no change of members

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 20/06/94 from: 63 margaret street london W1N 7FJ

Documents

View document PDF

Legacy

Date: 20 May 1994

Category: Address

Type: 287

Description: Registered office changed on 20/05/94 from: 116 great portland street london W1N 5PG

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 1994

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 17 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1993

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/92; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1991

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/03 to 31/08

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/90; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/09/89; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1990

Category: Address

Type: 287

Description: Registered office changed on 11/04/90 from: 17/18 margaret street london W1N 7LE

Documents

View document PDF

Legacy

Date: 07 Dec 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/11/88; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1989

Category: Address

Type: 287

Description: Registered office changed on 22/05/89 from: kenilworth house 79 /80 margaret street london W1N 7HB

Documents

View document PDF

Legacy

Date: 05 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 23/11/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1988

Category: Address

Type: 287

Description: Registered office changed on 24/01/88 from: 1 wardrobe place carter lane london EC4

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF


Some Companies

CAVENDISH LAND & PROPERTY LTD.

2 MUNDY PLACE,CARDIFF,CF24 2BZ

Number:08031914
Status:ACTIVE
Category:Private Limited Company

JAMES ORME DECORATORS LIMITED

28 BLENHEIM DRIVE,NOTTINGHAM,NG9 5ES

Number:05620470
Status:ACTIVE
Category:Private Limited Company

KGEORGE WIM (UK) LIMITED

SUITE 103,LONDON,W1J 7JY

Number:08803336
Status:ACTIVE
Category:Private Limited Company

LOGICMELON MEDIA LIMITED

SUITE 2, UNITY HOUSE,ST. IVES,PE27 5JL

Number:10270064
Status:ACTIVE
Category:Private Limited Company

SWINDON GHANAIAN SOCIETY

29 DEERHURST WAY,SWINDON,SN5 8AF

Number:11097025
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE BAILEY EVENTS COMPANY LTD

21 CARMELITE ROAD,KENT,ME20 7FB

Number:09919318
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