CAMARGUE GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Appointment of Mr Simon Patrick Gill as a director on 2025-06-01

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

21/11/2421 November 2024 Group of companies' accounts made up to 2024-05-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/12/2329 December 2023 Group of companies' accounts made up to 2023-05-31

View Document

01/11/231 November 2023 Appointment of Mr Thomas Patrick Wood as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Russell Martin Aldridge as a secretary on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Russell Martin Aldridge as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Thomas Patrick Wood as a director on 2023-11-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Emma Louise Mary Molton as a director on 2023-03-01

View Document

03/01/233 January 2023 Appointment of Mr Matthew Peter Lloyd as a director on 2023-01-01

View Document

03/01/233 January 2023 Director's details changed for Mrs Emma Louise Mary Molton on 2022-11-01

View Document

03/01/233 January 2023 Appointment of Ms Catherine Henrietta Grindley as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mrs Isabel Rosamund Wickett as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mr William Michael Scawn as a director on 2023-01-01

View Document

20/12/2220 December 2022 Group of companies' accounts made up to 2022-05-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-05-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

27/11/1927 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART FOX

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR TOBY HOWARD BARKER

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR MATTHEW LLOYD SUTTON

View Document

06/12/186 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

23/11/1723 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MRS EMMA LOUISE MARY MOLTON

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BENNETT

View Document

31/03/1431 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURTIS FORD / 28/03/2013

View Document

09/04/139 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY READ / 22/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARTIN ALDRIDGE / 22/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNY MARSHALL / 22/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JO LLOYD / 22/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LITCHFIELD / 22/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART FOX / 22/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN COPITHORNE / 29/08/2012

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK CONWAY / 22/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE BENNETT / 15/09/2012

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL MARTIN ALDRIDGE / 22/03/2013

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

22/06/1222 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/06/127 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/127 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 84509.85

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR MARK COOPER

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN COPITHORNE / 22/03/2010

View Document

01/04/101 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE BENNETT / 22/03/2010

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/093 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MS SUZANNE BENNETT

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0720 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0720 October 2007 SHARES AGREEMENT OTC

View Document

20/10/0720 October 2007 NC INC ALREADY ADJUSTED 30/08/07

View Document

20/10/0720 October 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0720 October 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0720 October 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0720 October 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0720 October 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0720 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0720 October 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0720 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0720 October 2007 £ NC 50001/112000 30/08

View Document

20/10/0720 October 2007 SHARES AGREEMENT OTC

View Document

20/10/0720 October 2007 SHARES AGREEMENT OTC

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: CAMARGUE HOUSE WELLINGTON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2AG

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 SHARES AGREEMENT OTC

View Document

07/04/007 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

22/03/0022 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company