Advanced company searchLink opens in new window

CAMHS CONSULTANCY LTD

Company number 07439615

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)
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
06 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 8 October 2022
05 Jul 2023 AP01 Appointment of Shelia Guest as a director on 1 July 2023
21 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/07/23
10 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
09 Aug 2022 AAMD Amended total exemption full accounts made up to 30 November 2020
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
28 Sep 2020 SH10 Particulars of variation of rights attached to shares
28 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 101
14 Sep 2020 PSC07 Cessation of Sheila Ann Guest as a person with significant control on 20 August 2020
14 Sep 2020 PSC04 Change of details for Mr Barry Nixon as a person with significant control on 28 August 2020
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 3
03 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
20 Jul 2020 PSC01 Notification of Sheila Ann Guest as a person with significant control on 19 April 2016
20 Jul 2020 PSC04 Change of details for Mr Barry Nixon as a person with significant control on 24 March 2020
20 Jul 2020 AD01 Registered office address changed from 271 Southport Road Lydiate Liverpool Merseyside L31 4DZ to Cholmondeley House Dee Hills Park Chester CH3 5AR on 20 July 2020
20 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
06 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates