Advanced company searchLink opens in new window

CAMM & HOOPER LIMITED

Company number 07359023

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)
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 77,336.89
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 68,572.86
11 Dec 2019 TM01 Termination of appointment of Claire Lawson as a director on 3 October 2019
14 Nov 2019 CH01 Director's details changed for Mr Simon Charles Wheeler on 13 November 2019
21 Aug 2019 AP01 Appointment of Mr Ian David Banks as a director on 17 July 2019
08 Aug 2019 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Suite 190 Third Floor 3-7 Temple Avenue London EC4Y 0DT on 8 August 2019
05 Aug 2019 TM01 Termination of appointment of Simon James Gates as a director on 1 July 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
05 Jun 2019 AA Full accounts made up to 26 August 2018
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 66,272.86
14 Nov 2018 AP01 Appointment of Debra Ann Ward as a director on 24 September 2018
15 Oct 2018 AP01 Appointment of Mr Simon James Gates as a director on 24 September 2018
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 65,872.86
01 Oct 2018 TM01 Termination of appointment of Paul Thomas Trimmer as a director on 26 September 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
20 Jun 2018 CH01 Director's details changed for Mr Paul Thomas Trimmer on 1 June 2018
04 Jun 2018 AA Full accounts made up to 27 August 2017
02 Aug 2017 MR01 Registration of charge 073590230003, created on 1 August 2017
03 Jul 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
28 Mar 2017 MR01 Registration of charge 073590230002, created on 23 March 2017
28 Mar 2017 MR01 Registration of charge 073590230001, created on 23 March 2017
13 Mar 2017 AA Accounts for a small company made up to 28 August 2016
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 64,155.65
14 Jun 2016 AAMD Amended accounts for a small company made up to 30 August 2015