CS01 |
Confirmation statement with no updates 2024-04-01
filed on: 1st, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-01
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 16th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-01
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 12th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-01
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-01-11 director's details were changed
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 12th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-01
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-01
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 18th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-01
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 9th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-01
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-09-30
filed on: 12th, July 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-01
filed on: 5th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-09-30
filed on: 6th, July 2015
|
accounts |
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 11th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 11th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 11th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, May 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-01
filed on: 8th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-08: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2015-01-26
filed on: 28th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-09-30
filed on: 8th, July 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-01
filed on: 1st, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-09-30
filed on: 8th, July 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-01
filed on: 2nd, April 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-12-10
filed on: 10th, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 2012-11-06
filed on: 6th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-09-30
filed on: 5th, July 2012
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS on 2012-05-28
filed on: 28th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-01
filed on: 4th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2010-09-30
filed on: 12th, April 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-01
filed on: 6th, April 2011
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 19th, October 2010
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St Georget Darlington County Durham DL2 1TS United Kingdom on 2010-05-11
filed on: 11th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 2010-04-29
filed on: 29th, April 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-01
filed on: 8th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-03-07 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 1st, February 2010
|
accounts |
Free Download
(10 pages)
|
190 |
Location of debenture register
filed on: 6th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to 2009-05-06 - Annual return with full member list
filed on: 6th, May 2009
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 6th, May 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/2009 from unit 2 enterprise house valley street darlington durham DL1 1GY
filed on: 6th, May 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 8th, April 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009-04-08 Director appointed
filed on: 8th, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-03-25 Appointment terminated secretary
filed on: 25th, March 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed cam capital LIMITEDcertificate issued on 25/03/09
filed on: 24th, March 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/10/2008 from ashcroft cameron 4 rivers house fentiman walk SG14 1DB
filed on: 22nd, October 2008
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, July 2008
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, July 2008
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, July 2008
|
mortgage |
Free Download
(6 pages)
|
288a |
On 2008-07-03 Director appointed
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-07-03 Secretary appointed
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-07-02 Appointment terminated director
filed on: 2nd, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-07-02 Appointment terminated secretary
filed on: 2nd, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2008
|
incorporation |
Free Download
(18 pages)
|