CAMEL VALLEY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

10/01/2410 January 2024 Registered office address changed from Kv Accounting Solutions Ltd - the Moorings Lower Middle Hill Pensilva Liskeard PL14 5QF England to The Office - Kv Accounting Solutions Middle Hill Pensilva Liskeard PL14 5QG on 2024-01-10

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/01/2316 January 2023 Registered office address changed from Fiscal House 367 London Road Camberley Surrey GU15 3HQ to Kv Accounting Solutions Ltd - the Moorings Lower Middle Hill Pensilva Liskeard PL14 5QF on 2023-01-16

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR THERESE GIRARD

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY THERESE GIRARD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/02/105 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/10/0925 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0410 March 2004 COMPANY NAME CHANGED PT ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/04

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 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