Advanced company searchLink opens in new window

CAMMELLS PROPERTY VENTURES LTD

Company number 04597827

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)
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
  • GBP 2
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
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
  • GBP 1
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
  • GBP 1
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