Advanced company searchLink opens in new window

CAMM & HOOPER LIMITED

Company number 07359023

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)
20 Apr 2024 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
06 Apr 2024 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2024
29 Nov 2023 SH08 Change of share class name or designation
20 Nov 2023 MA Memorandum and Articles of Association
20 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2023 AA Full accounts made up to 29 August 2021
21 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Exercise of the re-organisation option is hereby approved 19/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2023 MA Memorandum and Articles of Association
11 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
17 Jun 2023 MA Memorandum and Articles of Association
17 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The exercise of the re-organisation option be and is hereby approved 13/04/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2023
01 Nov 2022 CH01 Director's details changed for Mr Simon Charles Wheeler on 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
25 May 2022 AA Full accounts made up to 29 August 2020
17 Mar 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
08 Mar 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2022
04 Nov 2021 TM01 Termination of appointment of Samantha Lee as a director on 1 November 2021
13 Oct 2021 TM01 Termination of appointment of Adam Jon Blezard as a director on 30 September 2021
30 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2021 MA Memorandum and Articles of Association
25 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
03 Jun 2021 AUD Auditor's resignation
12 May 2021 TM01 Termination of appointment of Christian Alexander Elmes as a director on 10 May 2021
12 May 2021 TM01 Termination of appointment of Ian David Banks as a director on 10 May 2021