- Company Overview for CAMLAND (RUSHDEN) LIMITED (10663119)
- Filing history for CAMLAND (RUSHDEN) LIMITED (10663119)
- People for CAMLAND (RUSHDEN) LIMITED (10663119)
- More for CAMLAND (RUSHDEN) LIMITED (10663119)
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) |
---|---|---|---|
22 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Jul 2024 | PSC05 | Change of details for Roger & Amanda Denton Ltd as a person with significant control on 17 June 2024 | |
30 Jul 2024 | PSC05 | Change of details for Mintridge Holdings Limited as a person with significant control on 17 June 2024 | |
10 Jun 2024 | PSC05 | Change of details for Mintridge Holdings Limited as a person with significant control on 6 June 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
15 Dec 2022 | AP03 | Appointment of Mrs Zuzana Mosnak as a secretary on 1 December 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
16 Mar 2022 | PSC05 | Change of details for Mintridge Holdings Limited as a person with significant control on 1 January 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mr Norman Charles Paske on 1 January 2022 | |
30 Aug 2021 | CH01 | Director's details changed for Mr Norman Charles Paske on 30 August 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
20 Aug 2020 | AD01 | Registered office address changed from 5 Adelaide House, Corby Gate Business Park Priors Haw Road Corby NN17 5JG United Kingdom to Unit 4 Shieling Court Corby NN18 9QD on 20 August 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Peter Nelson as a director on 12 December 2019 | |
19 Dec 2019 | PSC02 | Notification of Mintridge Holdings Limited as a person with significant control on 12 December 2019 | |
19 Dec 2019 | PSC02 | Notification of Roger & Amanda Denton Ltd as a person with significant control on 12 December 2019 | |
19 Dec 2019 | PSC07 | Cessation of Camland Investments Ltd as a person with significant control on 12 December 2019 | |
19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
18 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates |