- Company Overview for CAMFAUD GROUP LIMITED (10473517)
- Filing history for CAMFAUD GROUP LIMITED (10473517)
- People for CAMFAUD GROUP LIMITED (10473517)
- Charges for CAMFAUD GROUP LIMITED (10473517)
- Registers for CAMFAUD GROUP LIMITED (10473517)
- More for CAMFAUD GROUP LIMITED (10473517)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
10 Sep 2024 | MR01 | Registration of charge 104735170005, created on 9 September 2024 | |
02 Sep 2024 | AA | Group of companies' accounts made up to 31 October 2023 | |
31 Jul 2024 | AA01 | Current accounting period shortened from 31 October 2024 to 30 October 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
08 Sep 2023 | AUD | Auditor's resignation | |
07 Aug 2023 | AA | Group of companies' accounts made up to 31 October 2022 | |
20 Dec 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
20 Dec 2022 | AD02 | Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
19 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
04 Aug 2022 | AA | Group of companies' accounts made up to 31 October 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
08 Aug 2021 | AA | Group of companies' accounts made up to 31 October 2020 | |
02 Feb 2021 | MR01 | Registration of charge 104735170004, created on 28 January 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
20 Oct 2020 | PSC02 | Notification of Concrete Pumping Holdings, Inc. as a person with significant control on 17 November 2016 | |
20 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2020 | |
30 Jul 2020 | AA | Group of companies' accounts made up to 31 October 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
07 Aug 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | TM01 | Termination of appointment of John Gregory Hudek as a director on 6 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Martin Brent Stevens as a director on 6 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Mary Ellen Kanoff as a director on 6 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Matthew Marc Homme as a director on 6 December 2018 |