- Company Overview for CAMWOOD LIMITED (03469812)
- Filing history for CAMWOOD LIMITED (03469812)
- People for CAMWOOD LIMITED (03469812)
- Charges for CAMWOOD LIMITED (03469812)
- More for CAMWOOD LIMITED (03469812)
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) |
---|---|---|---|
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
15 Nov 2021 | CH01 | Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 14 June 2021 | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Chris Porter on 21 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 21 April 2021 | |
22 Mar 2021 | PSC05 | Change of details for Camwood Capital Limited as a person with significant control on 19 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from 53 New Broad Street London EC2M 1JJ to International House 24 Holborn Viaduct London EC1A 2BN on 22 March 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
12 Nov 2020 | CH01 | Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 12 November 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | AP01 | Appointment of Mr Sanjay Tailor as a director on 1 April 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
29 Oct 2019 | PSC02 | Notification of Camwood Capital Limited as a person with significant control on 20 May 2019 | |
29 Oct 2019 | PSC07 | Cessation of Camwood Enterprises Limited as a person with significant control on 20 May 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Nigel John Denis Filer as a director on 23 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Chris Porter on 23 October 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | AP01 | Appointment of Mr Chris Porter as a director on 5 November 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
20 Dec 2018 | AP01 | Appointment of Mr Nigel John Denis Filer as a director on 5 November 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Kiran Kumar as a director on 7 December 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Adrian Foxall as a director on 1 August 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |