CHAMPAIN FINANCIAL SERVICES LIMITED

Broadlands Business Campus Broadlands Business Campus, Horsham, RH12 4QP, England
StatusACTIVE
Company No.06800575
CategoryPrivate Limited Company
Incorporated23 Jan 2009
Age15 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

CHAMPAIN FINANCIAL SERVICES LIMITED is an active private limited company with number 06800575. It was incorporated 15 years, 4 months, 12 days ago, on 23 January 2009. The company address is Broadlands Business Campus Broadlands Business Campus, Horsham, RH12 4QP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Old address: Palmerston House 814 Brighton Road Purley Surrey CR8 2BR

Change date: 2023-12-13

New address: Broadlands Business Campus Langhurstwood Road Horsham RH12 4QP

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Hugh Bateman-Champain

Cessation date: 2023-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Benchmark Financial Planning Limited

Notification date: 2023-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-05

Officer name: Catherine Maria Bateman-Champain

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Shippey

Termination date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Fitzsimons

Appointment date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stephen O'sullivan

Appointment date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-29

New date: 2023-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2023

Action Date: 29 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-11-29

Documents

View document PDF

Capital name of class of shares

Date: 23 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-07

Psc name: Catherine Maria Bateman-Champain

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-11

Officer name: Ian Robert Shippey

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-11

Officer name: Ian Robert Shippey

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Michael Hugh Bateman-Champian

Change date: 2012-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2010

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-01

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 20 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Robert Shippey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-24

Officer name: Catherine Maria Bateman-Champain

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Mr. Michael Bateman-Champain

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/09\gbp si 79@1=79\gbp ic 21/100\

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/09\gbp si 5@1=5\gbp ic 16/21\

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/09\gbp si 15@1=15\gbp ic 1/16\

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed michael hugh bateman-champain

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed catherine maria bateman-champain

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director antony hawker

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary palmerston secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 23 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRAPOCO LIMITED

39 CHARLECOTE ROAD,STOCKPORT,SK12 1DJ

Number:06623221
Status:ACTIVE
Category:Private Limited Company

ARWYN JONES SCAFFOLDING LIMITED

35A WRENBURY ROAD WRENBURY ROAD,NORTHAMPTON,NN5 6YG

Number:05762420
Status:ACTIVE
Category:Private Limited Company

CARTY SERVICES LTD

MEADOW LAKE HIGH ROAD,SANDY,SG19 1NU

Number:09718808
Status:ACTIVE
Category:Private Limited Company

CENTAURI CONSULTING SERVICES LIMITED

213 CENTENARY PLAZA,BIRMINGHAM,B1 1TS

Number:10998490
Status:ACTIVE
Category:Private Limited Company

CONFIDENT AESTHETICS LTD

25 25 DUNCARNOCK CRESCENT,GLASGOW,G78 3HH

Number:SC612074
Status:ACTIVE
Category:Private Limited Company

STUDLEY ENTERPRISES LTD

139 COLEMANSMOOR ROAD,READING,RG5 4DB

Number:07282962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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