- Company Overview for CAMCOT HOLDINGS LIMITED (10811280)
- Filing history for CAMCOT HOLDINGS LIMITED (10811280)
- People for CAMCOT HOLDINGS LIMITED (10811280)
- More for CAMCOT HOLDINGS LIMITED (10811280)
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) |
---|---|---|---|
23 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Oct 2023 | CH01 | Director's details changed for Mrs Lucia Paravicini on 8 August 2023 | |
17 Oct 2023 | PSC04 | Change of details for Mr Charles Vincent Somerset Paravicini as a person with significant control on 8 August 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Mr Charles Vincent Somerset Paravicini on 8 August 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
08 Jun 2018 | AD01 | Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL United Kingdom to 12 Fratton Road Portsmouth Hampshire PO1 5BX on 8 June 2018 | |
09 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-09
|