- Company Overview for CAM MANAGEMENT LTD (08538244)
- Filing history for CAM MANAGEMENT LTD (08538244)
- People for CAM MANAGEMENT LTD (08538244)
- More for CAM MANAGEMENT LTD (08538244)
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
|
|
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
|
|
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
|
|
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
|
|
21 May 2013 | NEWINC | Incorporation |