- 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) |
---|---|---|---|
03 Jul 2012 | AP01 | Appointment of Mr Adrian Foxall as a director | |
02 Jul 2012 | AP01 | Appointment of Ms Kiran Kumar as a director | |
02 Jul 2012 | AP01 | Appointment of Mr David Gilfillan as a director | |
02 Jul 2012 | AP01 | Appointment of Mr David Byrne as a director | |
11 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
09 May 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
19 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
21 Dec 2011 | AD02 | Register inspection address has been changed from C/O the Company Secretary 4 Broadgate London EC2M 2DA | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of Graham Norfolk as a director | |
19 Oct 2011 | TM01 | Termination of appointment of Russell Healey as a director | |
15 Apr 2011 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
12 Apr 2011 | AD01 | Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL on 12 April 2011 | |
12 Apr 2011 | AP03 | Appointment of Mr David Byrne as a secretary | |
12 Apr 2011 | TM02 | Termination of appointment of Frank Foxall as a secretary | |
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 15 November 2010
|
|
31 Mar 2011 | AD01 | Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL United Kingdom on 31 March 2011 | |
17 Mar 2011 | AD01 | Registered office address changed from 4 Broadgate London EC2M 2DA United Kingdom on 17 March 2011 | |
25 Feb 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
04 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
19 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
22 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
16 Feb 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders |