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)
10 Oct 2016 MR04 Satisfaction of charge 076461400003 in full
10 Oct 2016 MR04 Satisfaction of charge 076461400002 in full
01 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 101
08 Apr 2016 AD01 Registered office address changed from Suite 6 Dollymans Farm Doublegate Lane Rawreth Wickford Essex SS11 8UD England to 14 Hoe Lane Rettendon Common Chelmsford Essex CM3 8DQ on 8 April 2016
22 Dec 2015 AP01 Appointment of Mrs Lyn Margaret Mills as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of Cliff James Mills as a director on 22 December 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Aug 2015 AD01 Registered office address changed from 82-84 High Street Hadleigh Benfleet Essex SS7 2PB to Suite 6 Dollymans Farm Doublegate Lane Rawreth Wickford Essex SS11 8UD on 10 August 2015
06 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 101
19 Jun 2015 SH08 Change of share class name or designation
19 Jun 2015 SH08 Change of share class name or designation
19 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-shares 28/04/2015
14 May 2015 SH08 Change of share class name or designation
14 May 2015 SH08 Change of share class name or designation
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 101
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 101
06 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
04 Dec 2013 MR01 Registration of charge 076461400002
04 Dec 2013 MR01 Registration of charge 076461400003
20 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
11 Nov 2013 MR01 Registration of charge 076461400001
25 Sep 2013 CH01 Director's details changed for Mr Cliff James Mills on 16 September 2013
25 Sep 2013 CH01 Director's details changed for Mr Cliff James Mills on 16 September 2013