Advanced company searchLink opens in new window

CAMIAN DEVELOPMENTS LIMITED

Company number 06892890

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)
28 May 2014 AD01 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD England on 28 May 2014
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Jun 2013 TM01 Termination of appointment of Carl Higgs as a director
28 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for Mr Anthony Paul Hilditch on 25 May 2012
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Mar 2012 AD01 Registered office address changed from C/O Rsm Tenon Bede Island Business Park 1 Bede Island Road Leicester LE2 7EA England on 2 March 2012
15 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from C/O Mr a P Hilditch Home Farm Stables Crockington Lane Seisdon Wolverhampton WV5 7EN United Kingdom on 15 June 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 30 October 2010
10 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Mr Anthony Paul Hilditch on 30 April 2010
10 Jun 2010 AD01 Registered office address changed from C/O Mr a P Hilditch Home Farm Stables Crockington Lane Seisdon Wolverhampton WV5 7EN England on 10 June 2010
03 Mar 2010 CERTNM Company name changed hilditch & higgs LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-20
03 Mar 2010 CONNOT Change of name notice
23 Dec 2009 SH01 Statement of capital following an allotment of shares on 7 December 2009
  • GBP 300
16 Dec 2009 CERTNM Company name changed m a higgs builders LIMITED\certificate issued on 16/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
16 Dec 2009 CONNOT Change of name notice
08 Dec 2009 AP01 Appointment of Mr Michael Andrew Hilditch as a director
08 Dec 2009 AP01 Appointment of Mr Carl John William Higgs as a director
08 Dec 2009 AD01 Registered office address changed from C/O Tenon Limited 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA United Kingdom on 8 December 2009
27 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20