CHAMPAIN FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06800575 |
Category | Private Limited Company |
Incorporated | 23 Jan 2009 |
Age | 15 years, 4 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 23 Aug 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 06 Jul 2022
Category: Capital
Type: SH08
Documents
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
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
Capital name of class of shares
Date: 29 Nov 2021
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
Resolution
Date: 14 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Nov 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Robert Shippey
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed michael hugh bateman-champain
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed catherine maria bateman-champain
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director antony hawker
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary palmerston secretaries LIMITED
Documents
Some Companies
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 |
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 |
25 25 DUNCARNOCK CRESCENT,GLASGOW,G78 3HH
Number: | SC612074 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 COLEMANSMOOR ROAD,READING,RG5 4DB
Number: | 07282962 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |