Advanced company searchLink opens in new window

CAM LEGAL SERVICES LTD

Company number 05221702

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)
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
15 Jul 2016 AD01 Registered office address changed from . Gilray Road Diss Norfolk IP22 4NG to Unit U, Diss Business Park Sandy Lane Diss Norfolk IP22 4GT on 15 July 2016
31 Jan 2016 CERTNM Company name changed carbrooke accident management LTD\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-06
31 Jan 2016 CONNOT Change of name notice
26 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 111
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 111
28 Aug 2014 CH03 Secretary's details changed for Andrew James Goodson on 20 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Andrew James Goodson on 20 August 2014
28 Aug 2014 CH01 Director's details changed for Christopher Moore on 20 August 2014
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 111
20 Jun 2014 AD01 Registered office address changed from Lexham Insurance Consultants Gilray Road Diss Norfolk IP22 4NG United Kingdom on 20 June 2014
25 Feb 2014 AD01 Registered office address changed from Cartco House Victoria Road Diss Norfolk IP22 4NG United Kingdom on 25 February 2014
18 Feb 2014 AP03 Appointment of Andrew James Goodson as a secretary
22 Jan 2014 TM02 Termination of appointment of Rachel Fuller as a secretary
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 111
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
08 Oct 2012 AP01 Appointment of Christopher Moore as a director
05 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders