Advanced company searchLink opens in new window

CAMILLA LOWTHER LIMITED

Company number 03185777

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)
13 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
03 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
03 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
22 May 2017 TM01 Termination of appointment of Matthew Moneypenny as a director on 7 May 2017
25 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 AP01 Appointment of Mrs Sandee Elizabeth Lazo as a director on 29 September 2016
13 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
19 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
19 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AA Full accounts made up to 30 April 2015
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AD01 Registered office address changed from 14 - 18 Legal Linx City Road Cardiff CF24 3DL to Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 6 October 2015
15 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 Apr 2015 CH01 Director's details changed for Mr Richard Companik on 1 January 2015
15 Apr 2015 CH01 Director's details changed for Mr Matthew Moneypenny on 1 January 2015
15 Apr 2015 AD01 Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to 14 - 18 Legal Linx City Road Cardiff CF24 3DL on 15 April 2015
25 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Sebastian Scott
18 Aug 2014 AP01 Appointment of Mr Matthew Moneypenny as a director on 12 June 2014
18 Aug 2014 AP01 Appointment of Mr Richard Companik as a director on 12 June 2014
15 Aug 2014 TM01 Termination of appointment of Camilla Ann Lowther as a director on 12 June 2014
15 Aug 2014 TM01 Termination of appointment of Gerald Charles William Farrell as a director on 12 June 2014
15 Aug 2014 TM01 Termination of appointment of Sandee Lazo as a director on 12 June 2014