- Company Overview for CAMMELLS PROPERTY VENTURES LTD (04597827)
- Filing history for CAMMELLS PROPERTY VENTURES LTD (04597827)
- People for CAMMELLS PROPERTY VENTURES LTD (04597827)
- Charges for CAMMELLS PROPERTY VENTURES LTD (04597827)
- More for CAMMELLS PROPERTY VENTURES LTD (04597827)
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) |
---|---|---|---|
24 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
31 Oct 2018 | MR01 | Registration of charge 045978270001, created on 31 October 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Apr 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 March 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
15 Jul 2016 | AA | Micro company accounts made up to 30 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 18 November 2015
|
|
18 Nov 2015 | TM01 | Termination of appointment of Veronique Cammell as a director on 18 November 2015 | |
18 Nov 2015 | AP03 | Appointment of Mrs Veronique Cammell as a secretary on 18 November 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from C/O Howard Cammell 1 Riverside Wharf River Road Littlehampton West Sussex BN17 5BZ England to 1 Riverside Wharf River Road Littlehampton BN17 5BZ on 18 November 2015 | |
18 Nov 2015 | TM02 | Termination of appointment of Howard Mark Cammell as a secretary on 18 November 2015 | |
04 Nov 2015 | CERTNM |
Company name changed bdv secretary LIMITED\certificate issued on 04/11/15
|
|
03 Nov 2015 | AP01 | Appointment of Mr Howard Mark Cammell as a director on 3 November 2015 | |
14 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
14 Aug 2015 | AD01 | Registered office address changed from 1 Potters Corner the Avenue Hambrook Chichester West Sussex PO18 8TT to C/O Howard Cammell 1 Riverside Wharf River Road Littlehampton West Sussex BN17 5BZ on 14 August 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Jul 2014 | AD01 | Registered office address changed from Top Floor St. Johns House St. Johns Street Chichester West Sussex PO19 1UU to 1 Potters Corner the Avenue Hambrook Chichester West Sussex PO18 8TT on 30 July 2014 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
29 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
01 Nov 2012 | AD01 | Registered office address changed from Top Floor St Johns House St Johns Street Chichester West Sussex PO19 1UU United Kingdom on 1 November 2012 | |
01 Nov 2012 | AD01 | Registered office address changed from 2 Temple Bar Business Park Strettington Chichester West Sussex PO18 0TU England on 1 November 2012 |