- Company Overview for CAMARC LIMITED (02045552)
- Filing history for CAMARC LIMITED (02045552)
- People for CAMARC LIMITED (02045552)
- Charges for CAMARC LIMITED (02045552)
- More for CAMARC LIMITED (02045552)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
11 Nov 2024 | TM01 | Termination of appointment of Nora Docherty Cameron as a director on 1 November 2024 | |
11 Nov 2024 | TM02 | Termination of appointment of Alastair Robertson Cameron as a secretary on 1 November 2024 | |
11 Nov 2024 | TM01 | Termination of appointment of Alastair Robertson Cameron as a director on 1 November 2024 | |
11 Nov 2024 | MR04 | Satisfaction of charge 020455520002 in full | |
22 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
30 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Apr 2022 | AD01 | Registered office address changed from 15 Grafton Road 15 Grafton Road Worthing BN11 1QP England to 29 st Richards Drive Bognor Regis West Sussex PO21 3BJ on 6 April 2022 | |
11 Jan 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 19 November 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
06 Dec 2021 | AP01 | Appointment of Edwars Soothill as a director on 23 November 2021 | |
06 Dec 2021 | AP01 | Appointment of Arran Roycroft as a director on 23 November 2021 | |
01 Dec 2021 | MR01 | Registration of charge 020455520002, created on 19 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Alastair Robertson Cameron as a person with significant control on 19 November 2021 | |
29 Nov 2021 | PSC02 | Notification of Camarc Group Ltd as a person with significant control on 19 November 2021 | |
09 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Jun 2020 | CH01 | Director's details changed for Mrs Nora Docherty Cameron on 16 June 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 15 Grafton Road 15 Grafton Road Worthing BN11 1QP on 6 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates |