Advanced company searchLink opens in new window

CHAPEL STREET CAMELFORD MANAGEMENT COMPANY LIMITED

Company number 11301357

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)
15 May 2024 CS01 Confirmation statement made on 9 April 2024 with updates
08 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
06 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
18 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
12 May 2021 AA Accounts for a dormant company made up to 30 April 2020
12 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
24 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
24 Apr 2020 AP01 Appointment of Mr Nigel James Brunner as a director on 9 April 2020
08 Apr 2020 AA Accounts for a dormant company made up to 30 April 2019
06 Feb 2020 TM01 Termination of appointment of Sebastian Adrian Eley Malden as a director on 19 November 2018
12 Jul 2019 TM02 Termination of appointment of Valerie May Dancer as a secretary on 16 November 2018
01 Jul 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
01 Jul 2019 TM01 Termination of appointment of Caroline Joanna Danks as a director on 25 June 2019
01 Jul 2019 AD01 Registered office address changed from Moorhead Farm St Clether Launceston Cornwall PL15 8PU England to 5 Chapel Street Camelford Cornwall PL32 9PJ on 1 July 2019
01 May 2018 MA Memorandum and Articles of Association
01 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Apr 2018 PSC04 Change of details for Sabastian Adrian Eley Malden as a person with significant control on 10 April 2018
18 Apr 2018 PSC04 Change of details for Nicholas Eugene Danks as a person with significant control on 10 April 2018
18 Apr 2018 PSC04 Change of details for Caroline Joanna Dnaks as a person with significant control on 10 April 2018
16 Apr 2018 TM01 Termination of appointment of Reddings Company Secretary Limited as a director on 10 April 2018
16 Apr 2018 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary on 10 April 2018
16 Apr 2018 TM01 Termination of appointment of Dians Elizabeth Redding as a director on 10 April 2018
16 Apr 2018 AP03 Appointment of Valerie May Dancer as a secretary on 10 April 2018