- Company Overview for CAMMARCH ACTIVITIES LTD (06544222)
- Filing history for CAMMARCH ACTIVITIES LTD (06544222)
- People for CAMMARCH ACTIVITIES LTD (06544222)
- Charges for CAMMARCH ACTIVITIES LTD (06544222)
- More for CAMMARCH ACTIVITIES LTD (06544222)
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) |
---|---|---|---|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
10 Jun 2011 | AD01 | Registered office address changed from Cammarch Country House Llangammarch Wells Powys LD4 4BY on 10 June 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
12 May 2010 | AD03 | Register(s) moved to registered inspection location | |
12 May 2010 | AP01 | Appointment of Mrs Kathryn Anne Dangerfield as a director | |
12 May 2010 | AD02 | Register inspection address has been changed | |
11 May 2010 | TM02 | Termination of appointment of Simon Dangerfield as a secretary | |
11 May 2010 | AP03 | Appointment of Mrs Kathryn Anne Dangerfield as a secretary | |
11 May 2010 | TM01 | Termination of appointment of Simon Dangerfield as a director | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from cammarch hotel no street name llangammarch wells powys LD4 4BY wales | |
26 Jun 2009 | 363a | Return made up to 26/03/09; full list of members | |
26 Jun 2009 | 288c | Director and secretary's change of particulars / simon dangerfield / 25/06/2009 | |
26 Jun 2009 | 190 | Location of debenture register | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from 14 fairfield road montpelier bristol BS65JP | |
26 Jun 2009 | 353 | Location of register of members | |
17 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jul 2008 | 88(2) | Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ | |
08 Jul 2008 | 288a | Director appointed simon dangerfield | |
08 Jul 2008 | 288a | Secretary appointed simon dangerfield | |
27 Mar 2008 | 288b | Appointment terminated secretary form 10 secretaries fd LTD | |
27 Mar 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
26 Mar 2008 | NEWINC | Incorporation |