CAMBER DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr Mark Beatty as a director on 2025-08-12

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

12/08/2512 August 2025 NewStatement of capital following an allotment of shares on 2024-11-25

View Document

15/06/2515 June 2025 Registered office address changed from 67 Scallen Road Irvinestown Enniskillen BT94 1HU Northern Ireland to 87 Scallen Road Irvinestown Enniskillen BT94 1HU on 2025-06-15

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-08-01

View Document

01/08/241 August 2024 Annual accounts for year ending 01 Aug 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-08-01

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

01/05/231 May 2023 Termination of appointment of Ernest Thomas Wray as a director on 2023-04-03

View Document

01/05/231 May 2023 Termination of appointment of Ernest Thomas Wray as a secretary on 2023-04-03

View Document

01/05/231 May 2023 Cessation of Ernest Wray as a person with significant control on 2023-04-03

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-08-01

View Document

27/04/2327 April 2023 Registered office address changed from 45 Manoo Road Kesh Co Fermanagh BT93 1th to 67 Scallen Road Irvinestown Enniskillen BT94 1HU on 2023-04-27

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/20

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/19

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

07/04/197 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/18

View Document

01/08/181 August 2018 Annual accounts for year ending 01 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

05/05/185 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/17

View Document

30/04/1830 April 2018 PREVEXT FROM 31/07/2017 TO 01/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/09/1412 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/09/1320 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ERNEST THOMAS JAMES WRAY / 01/10/2009

View Document

21/09/1021 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST THOMAS JAMES WRAY / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE BEATTY / 01/10/2009

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 27/07/09 ANNUAL RETURN SHUTTLE

View Document

30/04/0930 April 2009 31/07/08 ANNUAL ACCTS

View Document

28/07/0828 July 2008 27/07/08 ANNUAL RETURN SHUTTLE

View Document

29/04/0829 April 2008 PARS RE MORTAGE

View Document

28/04/0828 April 2008 31/07/07 ANNUAL ACCTS

View Document

22/04/0822 April 2008 PARS RE MORTAGE

View Document

11/03/0811 March 2008 PARS RE MORTAGE

View Document

15/08/0715 August 2007 0000

View Document

10/08/0710 August 2007 27/07/07 ANNUAL RETURN SHUTTLE

View Document

31/07/0731 July 2007 PARS RE MORTAGE

View Document

22/05/0722 May 2007 PARS RE MORTAGE

View Document

04/05/074 May 2007 PARS RE MORTAGE

View Document

25/04/0725 April 2007 PARS RE MORTAGE

View Document

30/01/0730 January 2007 PARS RE MORTAGE

View Document

12/01/0712 January 2007 0000

View Document

06/10/066 October 2006 PARS RE MORTAGE

View Document

29/09/0629 September 2006 PARS RE MORTAGE

View Document

24/08/0624 August 2006 CHANGE OF DIRS/SEC

View Document

24/08/0624 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

24/08/0624 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

24/08/0624 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

24/08/0624 August 2006 CHANGE IN SIT REG ADD

View Document

24/08/0624 August 2006 NOT OF INCR IN NOM CAP

View Document

24/08/0624 August 2006 CHANGE OF DIRS/SEC

View Document

24/08/0624 August 2006 UPDATED MEM AND ARTS

View Document

27/07/0627 July 2006 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