- Company Overview for CAMLAND HYTHE LTD (08554819)
- Filing history for CAMLAND HYTHE LTD (08554819)
- People for CAMLAND HYTHE LTD (08554819)
- Charges for CAMLAND HYTHE LTD (08554819)
- More for CAMLAND HYTHE LTD (08554819)
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) |
---|---|---|---|
06 Jan 2025 | MR04 | Satisfaction of charge 085548190002 in full | |
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
|
|
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 |