- Company Overview for CAM FACILITIES LIMITED (07646140)
- Filing history for CAM FACILITIES LIMITED (07646140)
- People for CAM FACILITIES LIMITED (07646140)
- Charges for CAM FACILITIES LIMITED (07646140)
- More for CAM FACILITIES LIMITED (07646140)
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) |
---|---|---|---|
04 Feb 2025 | MR04 | Satisfaction of charge 076461400004 in full | |
13 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
01 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 May 2021 | MR04 | Satisfaction of charge 076461400001 in full | |
13 May 2021 | MR01 | Registration of charge 076461400004, created on 12 May 2021 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
13 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mr Cliff James Mills as a person with significant control on 1 July 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
25 Nov 2016 | TM01 | Termination of appointment of Lyn Margaret Mills as a director on 24 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Cliff James Mills as a director on 24 November 2016 | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2016 | AD01 | Registered office address changed from 14 Hoe Lane Rettendon Common Chelmsford Essex CM3 8DQ England to Suite 14 Runwell Hall Farm Hoe Lane Rettendon Common Chelmsford Essex CM3 8DQ on 18 October 2016 |