Advanced company searchLink opens in new window

CAMROSE HOSPITALITY LIMITED

Company number 06236329

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)
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
  • GBP 4
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