CAMPBELL CONSULTING PROPERTY LIMITED
Status | ACTIVE |
Company No. | 09779002 |
Category | Private Limited Company |
Incorporated | 15 Sep 2015 |
Age | 8 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 2 months, 4 days |
SUMMARY
CAMPBELL CONSULTING PROPERTY LIMITED is an active private limited company with number 09779002. It was incorporated 8 years, 7 months, 14 days ago, on 15 September 2015 and it was dissolved 4 years, 2 months, 4 days ago, on 25 February 2020. The company address is 142 Hamlet Gardens, London, W6 0TR, England.
Company Fillings
Change to a person with significant control
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lorraine Curry
Change date: 2023-09-19
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Change person director company with change date
Date: 19 Sep 2023
Action Date: 15 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorraine Curry
Change date: 2021-05-15
Documents
Change person secretary company with change date
Date: 19 Sep 2023
Action Date: 15 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-15
Officer name: Andrew Curry
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Address
Type: AD01
New address: 142 Hamlet Gardens London W6 0TR
Old address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom
Change date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-15
New address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
Old address: C/O Aml Benson 34 Westway Caterham on the Hill Surrey CR3 5TP
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
New address: 34 Westway C/O Aml Benson Caterham on the Hill Surrey CR3 5TP
Change date: 2020-06-26
Old address: 41 Langthorne Street London SW6 6TJ England
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Administrative restoration company
Date: 10 Jun 2020
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Old address: Merebrook Eden Vale Dormans Park East Grinstead West Sussex RH19 2LT United Kingdom
New address: 41 Langthorne Street London SW6 6TJ
Change date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2017
Action Date: 23 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-23
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Some Companies
5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR
Number: | 10658256 |
Status: | ACTIVE |
Category: | Private Limited Company |
ART AND DESIGN INSTALLATION AUDIO VISUAL LIMITED
9 THE HANGER,LONDON,E2 8DD
Number: | 04314253 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ELLANCLIFFE DRIVE,LIVERPOOL,L6 4AZ
Number: | 10120682 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGEMOR (WHISTLEBERRY) LIMITED
80/3 COMMERCIAL QUAY,EDINBURGH,EH6 6LX
Number: | SC286984 |
Status: | ACTIVE |
Category: | Private Limited Company |
236 NORTON LANE,BIRMINGHAM,B94 5LT
Number: | 04959983 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 RAUTER HOUSE SYBRON WAY,CROWBOROUGH,TN6 3DZ
Number: | 05465849 |
Status: | ACTIVE |
Category: | Private Limited Company |