- Company Overview for CAMM & HOOPER LIMITED (07359023)
- Filing history for CAMM & HOOPER LIMITED (07359023)
- People for CAMM & HOOPER LIMITED (07359023)
- Charges for CAMM & HOOPER LIMITED (07359023)
- Insolvency for CAMM & HOOPER LIMITED (07359023)
- More for CAMM & HOOPER LIMITED (07359023)
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
|
|
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 4 October 2019
|
|
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
|
|
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
|
|
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
|
|
14 Jun 2016 | AAMD | Amended accounts for a small company made up to 30 August 2015 |