- Company Overview for CAMROSE HOSPITALITY LIMITED (06236329)
- Filing history for CAMROSE HOSPITALITY LIMITED (06236329)
- People for CAMROSE HOSPITALITY LIMITED (06236329)
- Charges for CAMROSE HOSPITALITY LIMITED (06236329)
- Insolvency for CAMROSE HOSPITALITY LIMITED (06236329)
- More for CAMROSE HOSPITALITY LIMITED (06236329)
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) |
---|---|---|---|
07 Aug 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Mr James George Davies on 3 May 2011 | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Oct 2010 | TM01 | Termination of appointment of Henry Best as a director | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 26 August 2010
|
|
28 Jul 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
28 Jul 2010 | CH03 | Secretary's details changed for James George Davies on 31 January 2010 | |
16 Jun 2010 | AD01 | Registered office address changed from 24 Park Place Cardiff South Glamorgan CF10 3BA on 16 June 2010 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
13 Apr 2010 | TM01 | Termination of appointment of Robert Davies as a director | |
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2010 | AP03 | Appointment of James George Davies as a secretary | |
19 Jan 2010 | AP02 | Appointment of Borley Engineering Services Ltd as a director | |
17 Jun 2009 | 363a | Return made up to 03/05/09; full list of members | |
17 Jun 2009 | 190 | Location of debenture register | |
17 Jun 2009 | 353 | Location of register of members | |
02 Apr 2009 | 288b | Appointment terminated secretary bernard wilson | |
24 Feb 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
25 Nov 2008 | CERTNM | Company name changed charnwood tewksbury LIMITED\certificate issued on 26/11/08 | |
21 Nov 2008 | 88(2) | Ad 17/11/08\gbp si 1@1=1\gbp ic 3/4\ | |
06 May 2008 | 363a | Return made up to 03/05/08; full list of members | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: fulmar house, beignon close ocean park cardiff south glamorgan CF24 5HF | |
24 Jul 2007 | CERTNM | Company name changed charnwood tremains LIMITED\certificate issued on 24/07/07 |