- Company Overview for CAMREX HOUSE LTD (10938111)
- Filing history for CAMREX HOUSE LTD (10938111)
- People for CAMREX HOUSE LTD (10938111)
- Charges for CAMREX HOUSE LTD (10938111)
- More for CAMREX HOUSE LTD (10938111)
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) |
---|---|---|---|
13 Jan 2025 | AAMD | Amended total exemption full accounts made up to 31 August 2023 | |
13 Jan 2025 | AAMD | Amended total exemption full accounts made up to 28 February 2023 | |
09 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
24 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 May 2024 | CH01 | Director's details changed for Mr Christopher Roase on 30 April 2024 | |
25 Mar 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 31 August 2023 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
08 Mar 2023 | PSC07 | Cessation of Christopher Roase as a person with significant control on 16 December 2022 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Oct 2022 | PSC02 | Notification of Cwr Capital Limited as a person with significant control on 27 April 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Marcus John Lund as a director on 27 April 2022 | |
31 Oct 2022 | PSC07 | Cessation of Marcus John Lund as a person with significant control on 27 April 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
24 Aug 2022 | AD01 | Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to 92 Station Lane Hornchurch RM12 6LX on 24 August 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
31 Oct 2020 | MR04 | Satisfaction of charge 109381110001 in full | |
31 Oct 2020 | MR04 | Satisfaction of charge 109381110002 in full | |
13 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
21 Jan 2020 | MR01 | Registration of charge 109381110003, created on 17 January 2020 | |
17 Jan 2020 | AD01 | Registered office address changed from C/O Ake, the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ United Kingdom to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 17 January 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mr Christopher Roase on 3 September 2019 |