- Company Overview for CAMANCHI DEVELOPMENTS LIMITED (07686110)
- Filing history for CAMANCHI DEVELOPMENTS LIMITED (07686110)
- People for CAMANCHI DEVELOPMENTS LIMITED (07686110)
- Charges for CAMANCHI DEVELOPMENTS LIMITED (07686110)
- More for CAMANCHI DEVELOPMENTS LIMITED (07686110)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
03 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
13 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Aug 2023 | PSC04 | Change of details for Mr Mohammed Razwan Ashiq as a person with significant control on 30 August 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
06 Jul 2023 | CH01 | Director's details changed for Shayasta Ashiq on 5 July 2023 | |
01 May 2023 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2023 | PSC07 | Cessation of Mohammed Ashiq as a person with significant control on 31 March 2023 | |
20 Apr 2023 | PSC01 | Notification of Mohammed Razwan Ashiq as a person with significant control on 31 March 2023 | |
01 Mar 2023 | AP01 | Appointment of Shayasta Ashiq as a director on 1 July 2022 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
26 Jul 2021 | PSC07 | Cessation of Bani Ashiq as a person with significant control on 7 June 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Bani Ashiq as a director on 7 June 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr Mohammed Razwan Ashiq as a director on 7 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from Hawke House Old Station Road Loughton Essex IG10 4PL United Kingdom to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 22 October 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Mrs Bani Ashiq on 20 October 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to Hawke House Old Station Road Loughton Essex IG10 4PL on 21 October 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Mr Mohammed Ashiq on 20 October 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates |