Advanced company searchLink opens in new window

GCR CAMPROP ELEVEN LIMITED

Company number 13149856

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)
14 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 10 January 2024
07 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 14/02/2024.
19 Jan 2024 MR01 Registration of charge 131498560003, created on 19 January 2024
19 Jan 2024 MR01 Registration of charge 131498560004, created on 19 January 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 Aug 2023 AD01 Registered office address changed from 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England to 27 High Street Chesterton Cambridge CB4 1NQ on 16 August 2023
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 May 2023
  • GBP 2,280,081.6
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
13 Jan 2023 CH01 Director's details changed for Mr Christopher John Williams on 13 January 2023
06 Jan 2023 AA Micro company accounts made up to 31 January 2022
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 795,081.60
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 1,950,081.6
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 1,840,081.6
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 1,795,081.6
31 May 2022 RP04CS01 Second filing of Confirmation Statement dated 20 January 2022
31 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2021
  • GBP 1,160,081.60
31 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 December 2021
  • GBP 1,670,081.60
31 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2021
  • GBP 895,081.60
31 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2021
  • GBP 1,010,081.60
19 May 2022 AP01 Appointment of Mr Ashley James Edwards as a director on 19 May 2022
10 Mar 2022 CS01 20/01/22 Statement of Capital gbp 1670081.60
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 31/05/22
09 Mar 2022 PSC04 Change of details for Mr Michael Adrian Gunn as a person with significant control on 24 February 2022
09 Mar 2022 PSC04 Change of details for Mr Simon Thomas George Gusterson as a person with significant control on 21 January 2021
09 Mar 2022 PSC01 Notification of Kash Lais as a person with significant control on 17 November 2021
09 Mar 2022 PSC01 Notification of Michael Adrian Gunn as a person with significant control on 17 November 2021