Advanced company searchLink opens in new window

CAM MANAGEMENT LTD

Company number 08538244

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
02 Jul 2020 AD01 Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ United Kingdom to Unit 3 Ermine Street Caxton Cambridge CB23 3AS on 2 July 2020
21 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
31 Aug 2018 AD01 Registered office address changed from Poplars Stackwood Road Polstead Heath Colchester Essex CO6 5BA to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 31 August 2018
14 Jun 2018 TM02 Termination of appointment of Susan Anne Leon as a secretary on 14 June 2018
23 May 2018 AA Micro company accounts made up to 31 August 2017
16 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
31 May 2016 AA Micro company accounts made up to 31 August 2015
18 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 October 2015
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2015
12 Oct 2015 AP03 Appointment of Mrs Susan Anne Leon as a secretary on 20 September 2013
12 Oct 2015 TM01 Termination of appointment of Steven Young as a director on 12 October 2015
12 Oct 2015 AP01 Appointment of Mr Adam May as a director on 12 October 2015
22 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
06 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
30 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
10 Feb 2014 AA01 Current accounting period extended from 31 May 2014 to 31 August 2014
20 Sep 2013 CERTNM Company name changed new store developments LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
21 May 2013 NEWINC Incorporation