Advanced company searchLink opens in new window

CAMERET COURT LIMITED

Company number 02482413

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)
20 Sep 2024 AA Micro company accounts made up to 25 December 2023
26 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 25 December 2022
21 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
26 Jul 2022 AA Micro company accounts made up to 25 December 2021
17 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 25 December 2020
07 Jun 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 25 December 2019
20 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 25 December 2018
08 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 25 December 2017
26 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from 4 Plantagenet Road Barnet Hertfordshire EN5 5JQ to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 26 February 2018
29 Sep 2017 AA Unaudited abridged accounts made up to 25 December 2016
28 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 25 December 2015
24 May 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 19
08 Oct 2015 AA Total exemption small company accounts made up to 25 December 2014
17 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 19
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 19
16 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 18
16 Apr 2015 TM01 Termination of appointment of Rosalyn Marcia Fixel as a director on 11 December 2014
16 Apr 2015 TM01 Termination of appointment of Rosalyn Marcia Fixel as a director on 11 December 2014