- Company Overview for CAMEO CURTAINS AND BLINDS LIMITED (07414693)
- Filing history for CAMEO CURTAINS AND BLINDS LIMITED (07414693)
- People for CAMEO CURTAINS AND BLINDS LIMITED (07414693)
- Registers for CAMEO CURTAINS AND BLINDS LIMITED (07414693)
- More for CAMEO CURTAINS AND BLINDS LIMITED (07414693)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
06 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
20 Sep 2023 | AD01 | Registered office address changed from Poppyfields Wimblington Road Manea March PE15 0JR England to L19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 20 September 2023 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from 63-65 Charlemont Drive Manea March Cambs PE15 0GD United Kingdom to Poppyfields Wimblington Road Manea March PE15 0JR on 16 March 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
25 Nov 2020 | AD02 | Register inspection address has been changed from Price Bailey Llp 6 High Street Ely Cambridgeshire CB7 4JU United Kingdom to Bircham Farm Mildenhall Road Littleport Ely CB7 4SY | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2020 | AD01 | Registered office address changed from 25Aa High Street Chatteris PE16 6BG England to 63-65 Charlemont Drive Manea March Cambs PE15 0GD on 3 July 2020 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Feb 2020 | AD01 | Registered office address changed from Lilyholt Lodge 25a Lilyholt Road, Benwick March Cambridgeshire PE15 0XQ to 25Aa High Street Chatteris PE16 6BG on 21 February 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of John Andrew Hoffman as a director on 2 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Mr Jack Llewelyn John Thompson as a director on 2 January 2020 | |
08 Jan 2020 | PSC01 | Notification of Jack Llewelwyn Thompson as a person with significant control on 2 January 2020 | |
08 Jan 2020 | PSC07 | Cessation of John Andrew Hoffman as a person with significant control on 2 January 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Nov 2018 | PSC04 | Change of details for Mr John Hoffman as a person with significant control on 21 October 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates |