Advanced company searchLink opens in new window

PF CAMPROP LIMITED

Company number 10422448

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)
27 Mar 2018 TM01 Termination of appointment of William Wk Tindall as a director on 12 December 2017
10 Jan 2018 CH01 Director's details changed for Mr Ashley James Edwards on 1 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Michael Adrian Gunn on 1 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Simon Thomas George Gusterson on 1 January 2018
10 Jan 2018 PSC04 Change of details for Mr Simon Thomas George Gusterson as a person with significant control on 1 January 2018
24 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
05 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 April 2017
  • GBP 525,100
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 625,100
02 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 525,100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/07/2017.
17 Feb 2017 CH01 Director's details changed for Mr Simon Thomas George Gusterson on 1 February 2017
12 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted