Advanced company searchLink opens in new window

CAM HOUSE LETTING AND DEVELOPMENTS LTD

Company number 09192641

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)
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