CAMSTONE CONSTRUCTION LIMITED - GREAT CHESTERFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-12 View Report
Confirmation statement. Statement with updates. 2023-06-21 View Report
Accounts. Accounts type total exemption full. 2023-02-13 View Report
Confirmation statement. Statement with updates. 2022-07-01 View Report
Resolution. Description: Resolutions. 2022-06-30 View Report
Incorporation. Memorandum articles. 2022-06-30 View Report
Resolution. Description: Resolutions. 2022-06-29 View Report
Capital. Capital variation of rights attached to shares. 2022-06-27 View Report
Capital. Capital name of class of shares. 2022-06-27 View Report
Capital. Capital name of class of shares. 2022-06-27 View Report
Capital. Capital name of class of shares. 2022-06-27 View Report
Capital. Capital name of class of shares. 2022-06-27 View Report
Change of constitution. Statement of companys objects. 2022-06-23 View Report
Persons with significant control. Psc name: Mrs Lorna Lee. Change date: 2022-05-01. 2022-06-22 View Report
Persons with significant control. Psc name: Mr Martin Rolph. Change date: 2022-05-01. 2022-06-22 View Report
Persons with significant control. Change date: 2022-05-01. Psc name: Mr Solomon Walter Lee. 2022-06-22 View Report
Persons with significant control. Psc name: Catherine Emma Rolph. Notification date: 2022-05-01. 2022-06-22 View Report
Accounts. Accounts type total exemption full. 2022-02-02 View Report
Confirmation statement. Statement with updates. 2021-06-21 View Report
Accounts. Accounts type total exemption full. 2021-04-19 View Report
Confirmation statement. Statement with updates. 2020-06-23 View Report
Accounts. Accounts type total exemption full. 2020-01-06 View Report
Confirmation statement. Statement with updates. 2019-06-19 View Report
Persons with significant control. Cessation date: 2017-08-23. Psc name: Malcolm John Nelson. 2019-04-23 View Report
Persons with significant control. Notification date: 2019-02-28. Psc name: Lorna Lee. 2019-04-23 View Report
Accounts. Accounts type total exemption full. 2019-03-25 View Report
Confirmation statement. Statement with updates. 2018-07-09 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Confirmation statement. Statement with updates. 2017-07-24 View Report
Persons with significant control. Psc name: Malcolm John Nelson. Notification date: 2016-06-19. 2017-07-21 View Report
Persons with significant control. Notification date: 2016-06-19. Psc name: Solomon Walter Lee. 2017-07-21 View Report
Persons with significant control. Notification date: 2016-06-19. Psc name: Martin Rolph. 2017-07-21 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Officers. Officer name: Malcolm Nelson. Termination date: 2016-11-03. 2016-11-03 View Report
Annual return. With made up date full list shareholders. 2016-07-20 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Officers. Officer name: Mr Malcolm Nelson. Change date: 2016-01-22. 2016-02-03 View Report
Officers. Officer name: Mr Malcolm Nelson. Change date: 2016-01-22. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Accounts. Accounts type total exemption small. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Accounts. Accounts type total exemption small. 2014-02-24 View Report
Officers. Change date: 2013-08-20. Officer name: Mr Solomon Walter Lee. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Incorporation. Incorporation company. 2012-06-19 View Report