Based in Somerset, Campbell Young Associates Ltd was registered on 11 April 2003, it's status is listed as "Active". The current directors of Campbell Young Associates Ltd are Armstrong, Helen Louise, Verschueren, Luc, Young, Campbell John, Redman, Christopher. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VERSCHUEREN, Luc | 04 April 2008 | - | 1 |
YOUNG, Campbell John | 11 April 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Helen Louise | 01 February 2007 | - | 1 |
REDMAN, Christopher | 11 April 2003 | 31 January 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
CH01 - Change of particulars for director | 14 April 2020 | |
PSC04 - N/A | 14 April 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 21 August 2017 | |
CH01 - Change of particulars for director | 26 April 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 01 May 2013 | |
CH01 - Change of particulars for director | 20 November 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 20 September 2011 | |
RESOLUTIONS - N/A | 16 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 16 August 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 25 August 2010 | |
RESOLUTIONS - N/A | 02 July 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2009 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
CERTNM - Change of name certificate | 14 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2007 | |
AA - Annual Accounts | 24 August 2007 | |
395 - Particulars of a mortgage or charge | 31 May 2007 | |
363s - Annual Return | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 14 February 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 09 September 2005 | |
363s - Annual Return | 17 May 2005 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 08 May 2004 | |
RESOLUTIONS - N/A | 13 August 2003 | |
RESOLUTIONS - N/A | 13 August 2003 | |
RESOLUTIONS - N/A | 13 August 2003 | |
RESOLUTIONS - N/A | 13 August 2003 | |
395 - Particulars of a mortgage or charge | 28 May 2003 | |
225 - Change of Accounting Reference Date | 09 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
NEWINC - New incorporation documents | 11 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 May 2007 | Outstanding |
N/A |
Legal mortgage | 17 December 2004 | Fully Satisfied |
N/A |
Debenture | 23 May 2003 | Outstanding |
N/A |