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)
03 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
28 Aug 2015 CH03 Secretary's details changed for Mrs Wendy Jayne Hutchinson on 28 August 2015
28 Aug 2015 AP03 Appointment of Mrs Wendy Jayne Hutchinson as a secretary on 28 August 2015
27 Aug 2015 TM02 Termination of appointment of Amanda Jane Smith as a secretary on 27 August 2015
21 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
09 Apr 2015 AP01 Appointment of Mrs Sophia Claire Bergqvist as a director on 23 March 2015
08 Apr 2015 AP01 Appointment of Mr Malcolm Robert Garner as a director on 23 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
23 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
10 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Dec 2013 MR01 Registration of charge 080378000002
22 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
21 Feb 2013 AA01 Current accounting period extended from 30 April 2013 to 31 July 2013
01 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 10,000.000000
01 Aug 2012 SH08 Change of share class name or designation
01 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2012 AP03 Appointment of Amanda Jane Smith as a secretary
19 Apr 2012 NEWINC Incorporation