CAMBER MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/07/2324 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

13/01/2213 January 2022 Director's details changed for Mr Graham Edwin Peasley on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mrs Jennifer Mary Peasley as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Graham Edwin Peasley as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Secretary's details changed for Mrs Jennifer Mary Peasley on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-01-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARY PEASLEY / 10/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN PEASLEY / 10/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

02/07/132 July 2013 TERMINATE DIR APPOINTMENT

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/06/129 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHATTEY

View Document

16/05/1216 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN O'MEARA

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O GRAHAM PEASLEY 15 HARTLEY COURT GARDENS CRANBROOK KENT TN17 3QY ENGLAND

View Document

01/05/121 May 2012 SECRETARY APPOINTED MRS JENNIFER MARY PEASLEY

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR GRAHAM EDWIN PEASLEY

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM SUITE 11 ZEAL HOUSE 8 DEER PARK ROAD WIMBLEDON LONDON SW19 3UU

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/07/1112 July 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 120 BRENT STREET LONDON NW4 2DT LONDON

View Document

16/06/0916 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM SUITE 11 ZEAL HOUSE 8 DEER PARK ROAD LONDON SW19 3UU

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN O'MEARA / 01/05/2008

View Document

27/05/0827 May 2008 GBP NC 20/100 01/05/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/07/073 July 2007 ACCOUNTS PRESENTED 08/06/07

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 £ NC 3/20 01/05/07

View Document

16/10/0616 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 1ST FLOOR 14 - 18 CITY ROAD CARDIFF CF24 3DL

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 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