Advanced company searchLink opens in new window

CAMOMILE DEVELOPMENTS LIMITED

Company number 05880469

Filter by category

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)
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
09 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
02 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
26 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 26/11/2011
30 Sep 2011 TM01 Termination of appointment of Grant Tewkesbury as a director
30 Sep 2011 AP01 Appointment of Mr David Blake as a director
13 Sep 2011 AP01 Appointment of Fiona Alison Stockwell as a director
13 Sep 2011 TM01 Termination of appointment of Peter Hewitt as a director
19 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
12 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
06 Apr 2011 CH04 Secretary's details changed
01 Apr 2011 CH01 Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
03 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011
20 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
12 May 2010 AA Total exemption full accounts made up to 30 September 2009
16 Oct 2009 CH01 Director's details changed for Mr Grant Tewkesbury on 15 October 2009
28 Jul 2009 363a Return made up to 18/07/09; full list of members