CAMARGUE MONKS BROOK LIMITED

05154820
1ST FLOOR CHILWORTH POINT 1 CHILWORTH ROAD SOUTHAMPTON SO16 7JQ

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 10 Buy now
09 Aug 2024 officers Termination of appointment of director (Errol Maxwell Samuel Camps) 1 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2023 accounts Annual Accounts 10 Buy now
31 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2023 officers Termination of appointment of secretary (Fryern Company Secretarial Services Limited) 1 Buy now
29 Jul 2022 accounts Annual Accounts 9 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2021 accounts Annual Accounts 10 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2020 accounts Annual Accounts 10 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2019 accounts Annual Accounts 10 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2019 officers Termination of appointment of director (Jeremy Robin Lear) 1 Buy now
12 Jul 2018 accounts Annual Accounts 10 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 accounts Annual Accounts 8 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2016 accounts Annual Accounts 8 Buy now
01 Jul 2016 annual-return Annual Return 7 Buy now
30 Jul 2015 accounts Annual Accounts 9 Buy now
07 Jul 2015 annual-return Annual Return 6 Buy now
21 Jan 2015 officers Change of particulars for director (Mr Errol Maxwell Samuel Camps) 2 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 accounts Annual Accounts 9 Buy now
11 Jul 2014 annual-return Annual Return 6 Buy now
31 Oct 2013 officers Change of particulars for director (Mr Errol Maxwell Samuel Camps) 2 Buy now
23 Jul 2013 accounts Annual Accounts 9 Buy now
21 Jun 2013 annual-return Annual Return 6 Buy now
23 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jun 2012 annual-return Annual Return 6 Buy now
02 May 2012 accounts Annual Accounts 8 Buy now
05 Jul 2011 annual-return Annual Return 6 Buy now
25 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 May 2011 accounts Annual Accounts 7 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
26 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Apr 2010 accounts Annual Accounts 7 Buy now
10 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
10 Jul 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
29 May 2009 accounts Annual Accounts 7 Buy now
27 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
20 Oct 2008 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 3 1 Buy now
20 Oct 2008 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 4 1 Buy now
20 Oct 2008 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 5 1 Buy now
20 Oct 2008 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 1 1 Buy now
20 Oct 2008 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 2 1 Buy now
09 Jul 2008 annual-return Return made up to 16/06/08; full list of members 4 Buy now
03 Jun 2008 accounts Annual Accounts 7 Buy now
23 May 2008 officers Secretary appointed fryern company secretarial services LIMITED 1 Buy now
23 May 2008 officers Appointment terminated secretary richard showan 1 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 9 Buy now
18 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
18 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
06 Sep 2007 accounts Annual Accounts 7 Buy now
05 Jul 2007 annual-return Return made up to 16/06/07; full list of members 2 Buy now
23 Jan 2007 resolution Resolution 1 Buy now
05 Nov 2006 accounts Annual Accounts 7 Buy now
28 Sep 2006 officers New secretary appointed 1 Buy now
28 Sep 2006 officers Secretary resigned 1 Buy now
28 Jul 2006 annual-return Return made up to 16/06/06; full list of members 2 Buy now
27 Jun 2005 annual-return Return made up to 16/06/05; full list of members 3 Buy now
17 May 2005 accounts Accounting reference date extended from 30/06/05 to 31/07/05 1 Buy now
21 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Nov 2004 officers Secretary resigned 1 Buy now
06 Oct 2004 capital Ad 17/09/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Oct 2004 officers New director appointed 2 Buy now
01 Oct 2004 officers New secretary appointed;new director appointed 1 Buy now
07 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2004 incorporation Incorporation Company 12 Buy now