Advanced company searchLink opens in new window

CAMWOOD LIMITED

Company number 03469812

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)
22 Apr 2024 AP01 Appointment of Mr Neil Reynolds as a director on 18 April 2024
06 Feb 2024 AD02 Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
15 Nov 2023 CH01 Director's details changed for Mr Andrew James Carr on 8 November 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 CH01 Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Chris Porter on 17 July 2023
17 Jul 2023 PSC05 Change of details for Camwood Capital Limited as a person with significant control on 17 July 2023
17 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 17 July 2023
07 Jul 2023 AP01 Appointment of Mr Andrew James Carr as a director on 1 July 2023
07 Jul 2023 CH01 Director's details changed for Mr Chris Porter on 1 July 2023
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