- Company Overview for CAMS LIMITED (00236175)
- Filing history for CAMS LIMITED (00236175)
- People for CAMS LIMITED (00236175)
- Charges for CAMS LIMITED (00236175)
- More for CAMS LIMITED (00236175)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2024 | AP01 | Appointment of Mr Stuart John Evans as a director on 22 July 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Stanley Frank Stephens as a director on 15 May 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 14 June 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Jun 2021 | CH03 | Secretary's details changed for Alison Dawn Priestley on 29 June 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Feb 2021 | AP01 | Appointment of Mr Michael Stephen Evans as a director on 11 February 2021 | |
28 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
01 May 2019 | PSC01 | Notification of Suzanne Frances Mary Evans as a person with significant control on 16 October 2018 | |
01 May 2019 | PSC04 | Change of details for Mr Stanley Frank Stephens as a person with significant control on 16 October 2018 | |
01 May 2019 | PSC07 | Cessation of Stanley Frank Stephens Exor of Frank Benjamin John Stephens as a person with significant control on 16 October 2018 | |
30 Apr 2019 | PSC05 | Change of details for Rose Green Brick Co.,Limited as a person with significant control on 16 October 2018 | |
30 Apr 2019 | PSC07 | Cessation of Suzanne Frances Mary Evans as a person with significant control on 16 October 2018 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates |