Advanced company searchLink opens in new window

CAM WEALTH GROUP LIMITED

Company number 05186703

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)
30 Jan 2025 TM02 Termination of appointment of Elizabeth Ewart as a secretary on 21 January 2025
30 Jan 2025 AP01 Appointment of Mr James Brian Andrew Smeed as a director on 21 January 2025
17 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 22 July 2019
01 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 22 July 2023
04 Jun 2024 AA Total exemption full accounts made up to 29 February 2024
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
30 Nov 2023 AA Full accounts made up to 21 February 2023
10 Aug 2023 PSC07 Cessation of Derek Edward Gawne as a person with significant control on 21 February 2023
10 Aug 2023 PSC02 Notification of Cam Wealth Group Holdings Limited as a person with significant control on 13 March 2023
10 Aug 2023 PSC07 Cessation of Elizabeth Anne Ewart as a person with significant control on 21 February 2023
09 Aug 2023 CS01 22/07/23 Statement of Capital gbp 30000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/07/2024.
27 Jul 2023 PSC07 Cessation of Cam Wealth Group Ltd as a person with significant control on 13 March 2023
18 Apr 2023 CERTNM Company name changed charteris asset management LIMITED\certificate issued on 18/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-18
03 Apr 2023 AA01 Previous accounting period extended from 30 September 2022 to 28 February 2023
13 Mar 2023 PSC02 Notification of Cam Wealth Group Ltd as a person with significant control on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mrs Elizabeth Anne Ewart on 13 March 2023
28 Feb 2023 PSC01 Notification of Derek Edward Gawne as a person with significant control on 21 February 2023
28 Feb 2023 PSC01 Notification of Elizabeth Anne Ewart as a person with significant control on 21 February 2023
28 Feb 2023 PSC07 Cessation of Charteris Holdings Limited as a person with significant control on 21 February 2023
23 Feb 2023 AD01 Registered office address changed from 8-9 Lovat Lane London EC3R 8DW to 6th Floor the Plaza 100 Old Hall Street Old Hall Street Liverpool L3 9QJ on 23 February 2023
23 Feb 2023 AP03 Appointment of Mrs Elizabeth Ewart as a secretary on 23 February 2023
21 Feb 2023 TM01 Termination of appointment of Marion Helen Williams as a director on 21 February 2023
21 Feb 2023 TM01 Termination of appointment of Ian Robert Williams as a director on 21 February 2023
21 Feb 2023 TM02 Termination of appointment of Marion Helen Williams as a secretary on 21 February 2023
20 Oct 2022 AP01 Appointment of Mrs Elizabeth Anne Ewart as a director on 19 October 2022