Advanced company searchLink opens in new window

CAMLAND HYTHE LTD

Company number 08554819

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)
28 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
10 Jun 2022 AP03 Appointment of Mr Neal Leslie Dennis as a secretary on 8 June 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2021 PSC05 Change of details for Camland Group Limited as a person with significant control on 6 April 2016
06 Apr 2021 MR01 Registration of charge 085548190002, created on 31 March 2021
23 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
04 Jun 2020 SH02 Consolidation of shares on 2 January 2020
02 Jun 2020 PSC05 Change of details for Camland Group Limited as a person with significant control on 6 April 2016
01 Jun 2020 CH02 Director's details changed for Camland Group Limited on 15 January 2015
01 Jun 2020 PSC05 Change of details for Camland Group Limited as a person with significant control on 2 January 2020
28 May 2020 PSC05 Change of details for a person with significant control
28 May 2020 CH02 Director's details changed
27 May 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 1,334
27 May 2020 PSC04 Change of details for Mr Roger Keith Body as a person with significant control on 19 November 2019
27 May 2020 CH02 Director's details changed for Camland Investments Limited on 8 May 2017
27 May 2020 CH01 Director's details changed for Mr Roger Keith Body on 19 November 2019
27 May 2020 CH03 Secretary's details changed for Mr Robert Samuel on 19 November 2019
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jan 2020 MR04 Satisfaction of charge 085548190001 in full