Advanced company searchLink opens in new window

CAMERON HOUSE SCHOOL LIMITED

Company number 08037800

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2021 DS01 Application to strike the company off the register
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
01 Sep 2020 AD01 Registered office address changed from 4 the Vale London SW3 6AH to Rest Harrow Welland Malvern Worcestershire WR13 6NQ on 1 September 2020
20 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with updates
20 Jul 2020 AA01 Current accounting period extended from 31 July 2020 to 31 January 2021
13 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 610,000
13 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2020 PSC04 Change of details for Ms Josie Mary Cameron Ashcroft as a person with significant control on 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 28 May 2019 with no updates
18 Mar 2020 MR04 Satisfaction of charge 1 in full
12 Mar 2020 MR04 Satisfaction of charge 080378000002 in full
07 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
22 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
03 May 2017 TM02 Termination of appointment of Wendy Jayne Hutchinson Jp as a secretary on 3 May 2017
01 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
16 Jan 2017 AA Total exemption full accounts made up to 31 July 2016
19 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
07 Dec 2015 TM01 Termination of appointment of Malcolm Robert Garner as a director on 7 December 2015
07 Dec 2015 TM01 Termination of appointment of Sophia Claire Bergqvist as a director on 7 December 2015