- 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) |
---|---|---|---|
11 Sep 2019 | PSC04 | Change of details for Mr Christopher Roase as a person with significant control on 3 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Christopher Roase as a director on 3 September 2019 | |
10 Sep 2019 | PSC01 | Notification of Christopher Roase as a person with significant control on 3 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to C/O Ake, the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 10 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 3 September 2019
|
|
15 Aug 2019 | SH08 | Change of share class name or designation | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 18 October 2017
|
|
05 Aug 2019 | TM01 | Termination of appointment of Alexander James Shanks as a director on 2 August 2019 | |
05 Aug 2019 | PSC07 | Cessation of Alexander James Shanks as a person with significant control on 2 August 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Marcus John Lund on 1 August 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Alexander James Shanks on 29 July 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mr Alexander James Shanks as a person with significant control on 29 July 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mr Marcus John Lund as a person with significant control on 29 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 29 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Alexander James Shanks on 18 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Mr Alexander James Shanks as a person with significant control on 18 July 2019 | |
03 May 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
01 May 2019 | AA01 | Current accounting period shortened from 31 August 2018 to 28 February 2018 | |
07 Feb 2019 | MR01 | Registration of charge 109381110002, created on 6 February 2019 | |
06 Feb 2019 | MR01 | Registration of charge 109381110001, created on 6 February 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
09 May 2018 | PSC01 | Notification of Marcus Lund as a person with significant control on 17 October 2017 | |
09 May 2018 | PSC04 | Change of details for Mr Alexander James Shanks as a person with significant control on 17 October 2017 |