Advanced company searchLink opens in new window

CAMREX HOUSE LTD

Company number 10938111

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)
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
  • GBP 100
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
  • GBP 2
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