Advanced company searchLink opens in new window

CAM FACILITIES LIMITED

Company number 07646140

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
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