- Company Overview for CAMTHORNE PROPERTY LIMITED (11513225)
- Filing history for CAMTHORNE PROPERTY LIMITED (11513225)
- People for CAMTHORNE PROPERTY LIMITED (11513225)
- Charges for CAMTHORNE PROPERTY LIMITED (11513225)
- More for CAMTHORNE PROPERTY LIMITED (11513225)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
15 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Jan 2024 | MR01 | Registration of charge 115132250013, created on 19 January 2024 | |
14 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
18 Aug 2022 | CH01 | Director's details changed for Mr Stephen Mcintyre on 1 August 2022 | |
18 Aug 2022 | PSC04 | Change of details for Mr Stephen Mcintyre as a person with significant control on 1 August 2022 | |
10 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Jan 2021 | MR01 | Registration of charge 115132250012, created on 15 December 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
19 Aug 2020 | CH01 | Director's details changed for Mr Stephen Mcintyre on 13 July 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mrs Katie Mcintyre on 13 July 2020 | |
19 Aug 2020 | PSC04 | Change of details for Mr Stephen Mcintyre as a person with significant control on 13 July 2020 | |
19 Aug 2020 | PSC04 | Change of details for Mrs Katie Mcintyre as a person with significant control on 13 July 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from Unit 1 Campbell Road Stoke on Trent Staffordshire ST4 4DX United Kingdom to Unit a Cinderhill Industrial Estate Weston Coyney Road Stoke-on-Trent Staffordshire ST3 5LB on 13 July 2020 | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Sep 2019 | MR01 | Registration of charge 115132250011, created on 26 September 2019 | |
27 Sep 2019 | MR01 | Registration of charge 115132250010, created on 26 September 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
05 Aug 2019 | AA01 | Current accounting period extended from 31 August 2019 to 30 September 2019 | |
05 Jun 2019 | MR01 | Registration of charge 115132250009, created on 31 May 2019 |