- Company Overview for CAMERON HART LIMITED (05163721)
- Filing history for CAMERON HART LIMITED (05163721)
- People for CAMERON HART LIMITED (05163721)
- More for CAMERON HART LIMITED (05163721)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
10 Jun 2024 | AA | Micro company accounts made up to 24 December 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
11 Apr 2023 | AA | Micro company accounts made up to 24 December 2022 | |
22 Oct 2022 | AD01 | Registered office address changed from Wysdom Hall Wysdom Hall 115 High Street Burford Oxfordshire OX18 4RG England to Wysdom Hall 115 High Street Burford OX18 4RG on 22 October 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 24 December 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 24 December 2020 | |
04 Dec 2020 | PSC04 | Change of details for Mrs Julia Hart as a person with significant control on 30 November 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Mrs Julia Hart on 30 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from Coach House, Hollandsfield Downs Road West Stoke Chichester West Sussex PO18 9BP England to Wysdom Hall Wysdom Hall 115 High Street Burford Oxfordshire OX18 4RG on 20 November 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
24 Jun 2020 | PSC01 | Notification of George Hart as a person with significant control on 3 April 2020 | |
24 Jun 2020 | PSC04 | Change of details for Mrs Julia Hart as a person with significant control on 3 April 2020 | |
26 Mar 2020 | AA | Micro company accounts made up to 24 December 2019 | |
04 Aug 2019 | AA | Total exemption full accounts made up to 24 December 2018 | |
30 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
28 Dec 2018 | AD01 | Registered office address changed from Cloatley Grange Cloatley Road Hankerton Malmesbury Wiltshire SN16 9LQ to Coach House, Hollandsfield Downs Road West Stoke Chichester West Sussex PO18 9BP on 28 December 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 24 December 2017 | |
24 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
19 Apr 2018 | SH02 | Sub-division of shares on 23 March 2018 | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | AA | Total exemption small company accounts made up to 24 December 2016 | |
26 Jun 2017 | PSC01 | Notification of Julia Hart as a person with significant control on 6 April 2016 |