Advanced company searchLink opens in new window

CAMELEY HOUSE NOMINEES LIMITED

Company number 06922092

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)
10 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
22 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
09 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
13 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
13 Dec 2016 CH01 Director's details changed for Mr Stephen Miles Churchill Green on 9 November 2016
13 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
28 Jan 2016 AP01 Appointment of Mr Stephen Miles Churchill Green as a director on 16 January 2016
03 Dec 2015 TM01 Termination of appointment of Mark Henry David Payne as a director on 2 December 2015
01 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
12 Jun 2015 TM01 Termination of appointment of W O F Directors (No 2) Limited as a director on 12 June 2015
12 Jun 2015 TM01 Termination of appointment of W O F Directors (No 1) Limited as a director on 12 June 2015
12 Jun 2015 AP01 Appointment of Paul David Hunston as a director on 12 June 2015
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2