CAMEL COMMUNITY SUPPORTED AGRICULTURE CIC

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 2025-08-22 with no updates

View Document

03/09/253 September 2025 NewAppointment of Mrs Ellis Blainey-Lang as a director on 2025-08-27

View Document

03/09/253 September 2025 NewRegister inspection address has been changed from 33 Queens Park Wadebridge PL27 7PR England to 20 Talmena Avenue Wadebridge PL27 7RR

View Document

31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

27/08/2527 August 2025 NewTermination of appointment of Diana Barry as a director on 2025-08-27

View Document

21/04/2521 April 2025 Termination of appointment of Jane Catherine Mellowship as a director on 2025-04-02

View Document

21/04/2521 April 2025 Termination of appointment of Mark Stanley Norman as a director on 2025-04-02

View Document

21/04/2521 April 2025 Appointment of Mr Simon Root as a director on 2025-04-02

View Document

21/04/2521 April 2025 Appointment of Mrs Claire Alexandra Atkinson as a director on 2025-04-02

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Charlotte Frances Barry as a director on 2023-08-23

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/10/223 October 2022 Register inspection address has been changed from Rensburg Gonvena Hill Wadebridge PL27 6DQ England to 33 Queens Park Wadebridge PL27 7PR

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

03/10/223 October 2022 Register(s) moved to registered office address Treraven Farm Treraven Lane St Breock Wadebridge Cornwall PL27 7JZ

View Document

03/10/223 October 2022 Register(s) moved to registered office address Treraven Farm Treraven Lane St Breock Wadebridge Cornwall PL27 7JZ

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

10/09/1910 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

10/09/1810 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED DR FRANK KERRIGAN

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY FRANK KERRIGAN

View Document

24/05/1824 May 2018 SECRETARY APPOINTED MS JANET ELIZABETH HULME

View Document

11/08/1711 August 2017 SAIL ADDRESS CHANGED FROM: 1 ST. CLEER DRIVE WADEBRIDGE CORNWALL PL27 6DU ENGLAND

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYCOCK

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SADLER

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MAYCOCK

View Document

31/05/1631 May 2016 SECRETARY APPOINTED DR FRANK KERRIGAN

View Document

11/05/1611 May 2016 SAIL ADDRESS CHANGED FROM: 65 FOXDOWN MANOR WADEBRIDGE CORNWALL PL27 6BD UNITED KINGDOM

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MR CHRISTOPHER ALAN EDWARD MAYCOCK

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL SADLER

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/08/1513 August 2015 10/08/15 NO MEMBER LIST

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR WILLIAM MARK MALCOLMSON

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM BEHIND ST KEW HARVEST FARM SHOP ST. KEW HIGHWAY BODMIN CORNWALL PL30 3EF

View Document

11/08/1411 August 2014 10/08/14 NO MEMBER LIST

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/03/1418 March 2014 ALTER ARTICLES 22/01/2014

View Document

18/03/1418 March 2014 ARTICLES OF ASSOCIATION

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR MARK STANLEY NORMAN

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BARRY

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIDGET GOULD

View Document

12/08/1312 August 2013 10/08/13 NO MEMBER LIST

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANA BARRY / 01/07/2013

View Document

23/05/1323 May 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER ALAN EDWARD MAYCOCK

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MRS BRIDGET SUSANNE GOULD

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK NORMAN

View Document

16/08/1216 August 2012 10/08/12 NO MEMBER LIST

View Document

16/08/1216 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/08/1216 August 2012 SAIL ADDRESS CREATED

View Document

12/08/1212 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANA BARRY / 12/08/2012

View Document

08/02/128 February 2012 CURREXT FROM 30/11/2011 TO 30/11/2012

View Document

02/12/112 December 2011 PREVSHO FROM 31/08/2012 TO 30/11/2011

View Document

10/08/1110 August 2011 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