- Company Overview for CAMFORTH COLBURN LIMITED (09790165)
- Filing history for CAMFORTH COLBURN LIMITED (09790165)
- People for CAMFORTH COLBURN LIMITED (09790165)
- More for CAMFORTH COLBURN LIMITED (09790165)
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) |
---|---|---|---|
21 Sep 2018 | PSC04 | Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 | |
21 Sep 2018 | PSC05 | Change of details for Turner Little Company Nominees Limited as a person with significant control on 26 May 2017 | |
21 Sep 2018 | CH04 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
26 May 2017 | AD01 | Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Sep 2016 | AP04 | Appointment of Turner Little Company Secretaries Limited as a secretary on 28 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
01 Dec 2015 | CERTNM |
Company name changed energy reduction five LIMITED\certificate issued on 01/12/15
|
|
26 Nov 2015 | AP01 | Appointment of Mr James Douglas Turner as a director on 23 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 26 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Christopher George Masters as a director on 23 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of David John Collett as a director on 23 November 2015 | |
22 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-22
|