Advanced company searchLink opens in new window

CAMDEN HURST (MILFORD) FREEHOLD COMPANY LIMITED

Company number 01658953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
30 Sep 2015 TM01 Termination of appointment of Laurence Bernard Edward Cummins as a director on 28 August 2015
29 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 51,000
18 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
09 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 51,000
29 Aug 2014 AP01 Appointment of Mr Graham Edward Bignell as a director on 19 July 2014
18 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
10 Oct 2013 TM01 Termination of appointment of Gordon Barnett as a director
04 Oct 2013 AP01 Appointment of Mr Gordon Barnett as a director
18 Sep 2013 AA Accounts for a dormant company made up to 30 June 2013
13 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 51,000
12 Sep 2013 TM01 Termination of appointment of David Hughes as a director
23 Jul 2013 AD01 Registered office address changed from the Estate Office,Camden Hurst Pless Road, Milford on Sea, Lymington Hampshire. SO41 0WP on 23 July 2013
14 Jun 2013 AP03 Appointment of Mr Stephen Trevor Owens as a secretary
14 Jun 2013 TM02 Termination of appointment of Joan Caile as a secretary
28 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
24 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
24 Sep 2012 AP01 Appointment of Mr Laurence Bernard Edward Cummins as a director
24 Sep 2012 TM01 Termination of appointment of Barbara Samwell as a director
17 Feb 2012 AP01 Appointment of Mrs Barbara Diana Samwell as a director
13 Feb 2012 TM01 Termination of appointment of Clifford Charles as a director
27 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
30 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
30 Sep 2011 CH01 Director's details changed for David Robert Hughes on 29 September 2011