AD01 |
Address change date: 17th January 2024. New Address: Corinium House Corinium Avenue Corinium House Ff32 Gloucester GL4 3HX. Previous address: Griffin House 135 High Street Crawley RH10 1DQ England
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 17th January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 14th October 2022
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th January 2024. New Address: Griffin House 135 High Street Crawley RH10 1DQ. Previous address: First Floor, 32 Corinium Avenue Barnwood Point Business Park Gloucester Gloucestershire GL4 3HX England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st September 2023. New Address: First Floor, 32 Corinium Avenue Barnwood Point Business Park Gloucester Gloucestershire GL4 3HX. Previous address: Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th October 2020. New Address: Griffin House 135 High Street Crawley West Sussex RH10 1DQ. Previous address: Building 1 Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX England
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 28th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th September 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(11 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Griffin House 135 High Street Crawley West Sussex RH10 1DQ at an unknown date
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th July 2017. New Address: Building 1 Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX. Previous address: Ashgrove House Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 28th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th April 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 30th September 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 30th September 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 076196390001 in full
filed on: 1st, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076196390002, created on 29th April 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 28th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st May 2014 to 30th September 2014
filed on: 2nd, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 22nd August 2013
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd August 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 9th, August 2013
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed camador LIMITEDcertificate issued on 09/08/13
filed on: 9th, August 2013
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076196390001
filed on: 6th, August 2013
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return drawn up to 3rd May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd May 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 13th July 2011
filed on: 13th, July 2011
| officers
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 13th July 2011
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th July 2011
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th July 2011
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
12th May 2011 - the day director's appointment was terminated
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
12th May 2011 - the day secretary's appointment was terminated
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 12th May 2011
filed on: 12th, May 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(49 pages)
|