- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|
|
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
|
|
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 |