CAM CONSTRUCTION MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

04/08/214 August 2021 Satisfaction of charge 1 in full

View Document

04/08/214 August 2021 Satisfaction of charge 2 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MICHAEL CORNWELL / 15/08/2019

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE MICHAEL CORNWELL / 15/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

08/08/188 August 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CORNWELL / 02/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CORNWELL / 02/08/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CORNWELL / 30/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 8 BACK LANE BACK LANE ELY CB7 4AR ENGLAND

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM LANSDOWNE HOUSE 21 HIGH STREET WILBURTON ELY CAMBRIDGESHIRE CB6 3RB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/10/1517 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CORNWELL / 19/03/2014

View Document

16/10/1416 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 24/09/13 STATEMENT OF CAPITAL GBP 4000

View Document

04/10/134 October 2013 SHARE TRANSFERS APPROVED, CO BUSINESS 24/09/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR GABRIEL SMIETANSKI

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN CORNWELL

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED CAMBUILD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/06/13

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR LUKE MICHAEL CORNWELL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/10/1031 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM BEALD HOUSE, CALIFORNIA LITTLE DOWNHAM ELY CAMBS CB6 2UF

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CORNWELL / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN CORNWELL / 26/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CORNWELL / 26/02/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN CORNWELL / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR GABRIEL HERONIM SMIETANSKI

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CORNWELL / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL HERONIM SMIETANSKI / 19/10/2009

View Document

02/04/092 April 2009 REDUCE ISSUED CAPITAL 20/03/2009

View Document

02/04/092 April 2009 SOLVENCY STATEMENT DATED 19/03/09

View Document

02/04/092 April 2009 STATEMENT BY DIRECTORS

View Document

02/04/092 April 2009 MEM OF CAPITAL REDUCING ISS CAP FROM £20,020 TO £2,020 02/04/09

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR STUART MARSH

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MRS SUSAN ANN CORNWELL

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

15/10/0315 October 2003 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