CAMLAND PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Notification of Mintridge Holdings Ltd as a person with significant control on 2023-05-31

View Document

19/06/2319 June 2023 Notification of Camland Developments Ltd as a person with significant control on 2023-05-31

View Document

19/06/2319 June 2023 Cessation of Camland Group Limited as a person with significant control on 2023-05-31

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Change of details for Camland Group Limited as a person with significant control on 2023-01-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Appointment of Mrs Zuzana Mosnak as a secretary on 2022-12-01

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 5 ADELAIDE HOUSE, CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NN17 5JG UNITED KINGDOM

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/11/1826 November 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

22/05/1822 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE LUCE

View Document

20/09/1620 September 2016 18/07/16 STATEMENT OF CAPITAL GBP 2000.00

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR MARK ROBERT BLANDFORD

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095328520001

View Document

12/05/1612 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/06/1511 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED JOANNE MICHELLE LUCE

View Document

11/06/1511 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 150.00

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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