- 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) |
---|---|---|---|
05 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Aug 2018 | MR01 | Registration of charge 076861100002, created on 3 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
18 Jun 2018 | MR01 | Registration of charge 076861100001, created on 15 June 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Mohammed Ashiq on 7 July 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mrs Bani Ashiq on 7 July 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Bani Ashiq as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Mohammed Ashiq as a person with significant control on 6 April 2016 | |
08 Jun 2017 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to 555-557 Cranbrook Road Ilford IG2 6HE on 8 June 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
31 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 6 March 2014
|
|
14 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
25 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
14 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2014 | AP01 | Appointment of Mrs Bani Ashiq as a director | |
23 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
21 Jul 2013 | AD01 | Registered office address changed from , 72 New Cavendish Street, London, W1G 8AU, United Kingdom on 21 July 2013 |