Advanced company searchLink opens in new window

CAMBER ESTATE LIMITED

Company number 05797923

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)
30 Dec 2008 288a Secretary appointed the business of business LIMITED
30 Dec 2008 287 Registered office changed on 30/12/2008 from 120 brent street london NW4 2DT london
19 Dec 2008 288b Appointment terminated director jonathan chattey
19 Dec 2008 288b Appointment terminated secretary john o'meara
27 Nov 2008 288a Director appointed john roger kelly
27 Nov 2008 288a Director appointed hilary jane guy
03 Jul 2008 AA Accounts for a dormant company made up to 30 April 2008
01 Jul 2008 287 Registered office changed on 01/07/2008 from suite 11 zeal house 8 deer park road london SW19 3UU
27 May 2008 123 Gbp nc 20/100\23/05/08
14 May 2008 363a Return made up to 27/04/08; full list of members
13 May 2008 288c Secretary's change of particulars / john o'meara / 01/04/2008
13 May 2008 288c Director's change of particulars / jonathan chattey / 01/04/2008
12 Feb 2008 AA Accounts for a dormant company made up to 30 April 2007
02 May 2007 88(2)R Ad 02/05/07-02/05/07 £ si 2@1=2 £ ic 2/4
02 May 2007 363a Return made up to 27/04/07; full list of members
01 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2006 288a New director appointed
31 May 2006 288b Secretary resigned
31 May 2006 288b Director resigned
24 May 2006 288a New secretary appointed
24 May 2006 287 Registered office changed on 24/05/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL
27 Apr 2006 NEWINC Incorporation