CAMM CHILTERN LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

16/01/2516 January 2025 Director's details changed for Mr Dean Vincent on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Mr Giles Allan Whitbread on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Giles Allan Whitbread on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mr Dean Vincent as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Dean Vincent on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mr Giles Allan Whitbread as a person with significant control on 2025-01-15

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/06/236 June 2023 Registered office address changed from Watson House 54 Baker Street London W1U 7BU England to 55 Station Road Beaconsfield HP9 1QL on 2023-06-06

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from 160 Faraday Road Lenton Nottingham NG7 2DU United Kingdom to Watson House 54 Baker Street London W1U 7BU on 2022-10-12

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Mr Dean Vincent on 2022-03-28

View Document

28/03/2228 March 2022 Change of details for Mr Giles Alan Whitbread as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Change of details for Mr Dean Vincent as a person with significant control on 2022-03-28

View Document

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

View Accounts

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY DAVID QUASTEL

View Document

07/09/197 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN VINCENT / 28/02/2018

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

27/03/1527 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ADAM QUASTEL / 15/02/2011

View Document

08/04/118 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 74 WIMPOLE STREET LONDON W1G 9RR UNITED KINGDOM

View Document

01/03/101 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

21/10/0921 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/10/0919 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/093 August 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS; AMEND

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 74 WIMPOLE STREET LONDON W1G 9RR

View Document

29/02/0829 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/06/075 June 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/04/07

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 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