CAM HOUSE LETTING AND DEVELOPMENTS LTD
Company number 09192641
- Company Overview for CAM HOUSE LETTING AND DEVELOPMENTS LTD (09192641)
- Filing history for CAM HOUSE LETTING AND DEVELOPMENTS LTD (09192641)
- People for CAM HOUSE LETTING AND DEVELOPMENTS LTD (09192641)
- Charges for CAM HOUSE LETTING AND DEVELOPMENTS LTD (09192641)
- More for CAM HOUSE LETTING AND DEVELOPMENTS LTD (09192641)
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 | AA | Micro company accounts made up to 31 August 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Mar 2024 | MR04 | Satisfaction of charge 091926410001 in full | |
15 Mar 2024 | MR04 | Satisfaction of charge 091926410002 in full | |
07 Nov 2023 | AD01 | Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH England to Unit 6 Dbs Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ on 7 November 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
18 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
15 Aug 2022 | PSC04 | Change of details for Mr Rowhi Mahmoud Nemer as a person with significant control on 15 August 2022 | |
23 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
29 Aug 2019 | PSC04 | Change of details for Mr Rowhi Mahmoud Nemer as a person with significant control on 29 November 2018 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Rowhi Mahmoud Nemer on 12 August 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Jan 2019 | SH02 | Sub-division of shares on 28 November 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from Camcab House Coldhams Road Cambridge Cambridgeshire CB1 3EW England to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 20 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
17 Aug 2018 | CH01 | Director's details changed for Mr Rowhi Mahmoud Nemer on 17 August 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Jan 2018 | AD01 | Registered office address changed from 380 Cherry Hinton Road Cambridge CB1 8BA to Camcab House Coldhams Road Cambridge Cambridgeshire CB1 3EW on 16 January 2018 |