Advanced company searchLink opens in new window

CAMERON BEAUMONT LTD

Company number 06316779

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)
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Aug 2023 PSC05 Change of details for Ho2 Management Limited as a person with significant control on 31 March 2022
01 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
06 Jul 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
31 May 2023 PSC01 Notification of Anna Victoria Brooks as a person with significant control on 23 May 2023
31 May 2023 PSC01 Notification of Neil Anthony Brooks as a person with significant control on 23 May 2023
31 May 2023 PSC01 Notification of Heidi Raper as a person with significant control on 23 May 2023
31 May 2023 PSC05 Change of details for Ho2 Management Limited as a person with significant control on 31 March 2022
09 Jan 2023 TM02 Termination of appointment of Anna Victoria Brooks as a secretary on 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
03 May 2022 MA Memorandum and Articles of Association
29 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2022 SH08 Change of share class name or designation
28 Apr 2022 SH10 Particulars of variation of rights attached to shares
27 Apr 2022 PSC07 Cessation of Heidi Raper as a person with significant control on 31 March 2022
05 Apr 2022 AP01 Appointment of Mr Imran Hakim as a director on 31 March 2022
05 Apr 2022 AD01 Registered office address changed from 2/4 North Street Wetherby West Yorkshire LS22 6NN to Unit 317 India Mill Business Centre Darwen BB3 1AE on 5 April 2022
05 Apr 2022 PSC02 Notification of Ho2 Management Limited as a person with significant control on 31 March 2022
05 Apr 2022 PSC07 Cessation of Anna Victoria Brooks as a person with significant control on 31 March 2022
05 Apr 2022 PSC07 Cessation of Neil Anthony Brooks as a person with significant control on 31 March 2022