Sheffield
S1 2EX
Secretary Name | Mr Peter John Hollis |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wentworth Avenue Sheffield South Yorkshire S11 9QX |
Website | www.campbellharrison.co.uk |
---|
Registered Address | 6th Floor St James House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
7.7k at £1 | Alexander John Campbell 51.00% Ordinary |
---|---|
7.4k at £1 | Mary Carmel Campbell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,988 |
Cash | £146 |
Current Liabilities | £111,519 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
30 April 2008 | Delivered on: 3 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
28 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 December 2022 | Termination of appointment of Peter John Hollis as a secretary on 20 December 2022 (1 page) |
22 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
1 September 2022 | Registered office address changed from 19 Paradise Square Sheffield S1 2DE to 6th Floor St James House Vicar Lane Sheffield S1 2EX on 1 September 2022 (1 page) |
18 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 July 2018 | Satisfaction of charge 1 in full (1 page) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Alexander John Campbell on 31 July 2014 (2 pages) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Alexander John Campbell on 31 July 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Alexander John Campbell on 1 October 2009 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Director's details changed for Alexander John Campbell on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Alexander John Campbell on 1 October 2009 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 5TH floor, S1 st james' vicar lane sheffield south yorkshire S1 2EX (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 5TH floor, S1 st james' vicar lane sheffield south yorkshire S1 2EX (1 page) |
16 April 2009 | Secretary's change of particulars / peter hollis / 30/08/2008 (1 page) |
16 April 2009 | Secretary's change of particulars / peter hollis / 30/08/2008 (1 page) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
30 December 2008 | Location of debenture register (1 page) |
30 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
30 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 December 2008 | Location of debenture register (1 page) |
30 December 2008 | Location of register of members (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Ad 09/01/08--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Ad 09/01/08--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
29 January 2008 | Memorandum and Articles of Association (8 pages) |
29 January 2008 | £ nc 1000/100000 09/01/08 (1 page) |
29 January 2008 | £ nc 1000/100000 09/01/08 (1 page) |
29 January 2008 | Memorandum and Articles of Association (8 pages) |
20 December 2007 | Incorporation (12 pages) |
20 December 2007 | Incorporation (12 pages) |