CAMIAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-10-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-10-30

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP ENGLAND

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

01/08/181 August 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/05/1610 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM PARK VIEW HOUSE THE ROPEWALK NOTTINGHAM NG1 5DW

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NG2 1RT

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SD ENGLAND

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR CARL HIGGS

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/06/128 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL HILDITCH / 25/05/2012

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O RSM TENON BEDE ISLAND BUSINESS PARK 1 BEDE ISLAND ROAD LEICESTER LE2 7EA ENGLAND

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O MR A P HILDITCH HOME FARM STABLES CROCKINGTON LANE SEISDON WOLVERHAMPTON WV5 7EN UNITED KINGDOM

View Document

15/06/1115 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/01/1130 January 2011 PREVEXT FROM 30/04/2010 TO 30/10/2010

View Document

10/06/1010 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL HILDITCH / 30/04/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O MR A P HILDITCH HOME FARM STABLES CROCKINGTON LANE SEISDON WOLVERHAMPTON WV5 7EN ENGLAND

View Document

03/03/103 March 2010 COMPANY NAME CHANGED HILDITCH & HIGGS LIMITED CERTIFICATE ISSUED ON 03/03/10

View Document

03/03/103 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/0923 December 2009 07/12/09 STATEMENT OF CAPITAL GBP 300

View Document

16/12/0916 December 2009 COMPANY NAME CHANGED M A HIGGS BUILDERS LIMITED CERTIFICATE ISSUED ON 16/12/09

View Document

16/12/0916 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM C/O TENON LIMITED 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LE2 7EA UNITED KINGDOM

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR MICHAEL ANDREW HILDITCH

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR CARL JOHN WILLIAM HIGGS

View Document

27/10/0927 October 2009 CHANGE OF NAME 20/10/2009

View Document

30/04/0930 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information