- Company Overview for CAMO LTD (06524298)
- Filing history for CAMO LTD (06524298)
- People for CAMO LTD (06524298)
- Charges for CAMO LTD (06524298)
- More for CAMO LTD (06524298)
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) |
---|---|---|---|
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
15 May 2020 | MA | Memorandum and Articles of Association | |
15 May 2020 | SH08 | Change of share class name or designation | |
15 May 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Andrew Simon Gill on 30 November 2018 | |
10 May 2019 | CH01 | Director's details changed for Mrs Caroline Helen Hughes-Miles on 1 April 2019 | |
09 May 2019 | AP01 | Appointment of Adam Weedon as a director on 1 April 2019 | |
09 May 2019 | AP01 | Appointment of Dean Croad as a director on 1 April 2019 | |
25 Apr 2019 | MR01 | Registration of charge 065242980005, created on 23 April 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
25 Mar 2019 | CH01 | Director's details changed for Mr Mark John Cook on 25 March 2018 | |
18 Mar 2019 | PSC04 | Change of details for Mr James Capel as a person with significant control on 14 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mr James Capel on 14 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Natalie Capel on 14 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Mark John Cook on 18 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mrs Caroline Helen Hughes-Miles on 18 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Andrew Simon Gill on 18 March 2019 | |
18 Mar 2019 | CH03 | Secretary's details changed for Mr James Capel on 18 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 13 March 2019 | |
19 Oct 2018 | MR01 | Registration of charge 065242980004, created on 19 October 2018 | |
31 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates |