Advanced company searchLink opens in new window

CAMPROP CONSTRUCTION LIMITED

Company number 11581799

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)
08 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
18 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
05 Dec 2023 TM01 Termination of appointment of Alan Jack Barter as a director on 1 December 2023
27 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
06 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
16 Aug 2023 AD01 Registered office address changed from 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England to 27 High Street Chesterton Cambridge CB4 1NQ on 16 August 2023
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
13 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
15 Sep 2021 AP01 Appointment of Mr Pat Fitzgerald as a director on 15 September 2021
09 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
14 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
08 Mar 2021 AD01 Registered office address changed from Unit 7 37-42 Charlotte Road London EC2A 3PG United Kingdom to 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY on 8 March 2021
22 Feb 2021 AP01 Appointment of Mr Ash James Edwards as a director on 22 February 2021
29 Dec 2020 SH20 Statement by Directors
29 Dec 2020 SH19 Statement of capital on 29 December 2020
  • GBP 96
29 Dec 2020 CAP-SS Solvency Statement dated 16/12/20
29 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 100
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
18 Jun 2019 TM01 Termination of appointment of Ash James Edwards as a director on 18 June 2019
01 Mar 2019 AP01 Appointment of Mr Seyi Alabi as a director on 1 March 2019
08 Feb 2019 AP01 Appointment of Mr Alan Jack Barter as a director on 8 February 2019
08 Jan 2019 AP01 Appointment of Mr Christopher Wall as a director on 8 January 2019