- Company Overview for CAMFIELD ESTATE COMPANY LIMITED (00816136)
- Filing history for CAMFIELD ESTATE COMPANY LIMITED (00816136)
- People for CAMFIELD ESTATE COMPANY LIMITED (00816136)
- Charges for CAMFIELD ESTATE COMPANY LIMITED (00816136)
- More for CAMFIELD ESTATE COMPANY LIMITED (00816136)
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) |
---|---|---|---|
04 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Ian Hamilton Mccorquodale as a director on 1 July 2017 | |
16 Jun 2017 | MR01 | Registration of charge 008161360005, created on 2 June 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jul 2010 | TM02 | Termination of appointment of Anil Datta as a secretary | |
29 Jul 2010 | AP04 | Appointment of Sec Co Limited as a secretary | |
28 Jul 2010 | AP04 |
Appointment of Sec Co Limited as a secretary
|