CAMP & FURNACE LIMITED

07745129
67 GREENLAND STREET LIVERPOOL MERSEYSIDE L1 0BY

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 10 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Amended Accounts 10 Buy now
28 Sep 2023 accounts Annual Accounts 12 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 12 Buy now
25 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2021 accounts Annual Accounts 12 Buy now
13 Apr 2021 officers Termination of appointment of director (Andrew James Donaldson) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Elaine Margaret Clarke) 1 Buy now
12 Nov 2020 accounts Annual Accounts 11 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 mortgage Registration of a charge 5 Buy now
28 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2019 accounts Annual Accounts 11 Buy now
16 Jan 2019 accounts Amended Accounts 12 Buy now
28 Sep 2018 accounts Annual Accounts 11 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2017 accounts Annual Accounts 16 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2017 officers Change of particulars for director (Mr James Cecil Scott Moores) 2 Buy now
28 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Paul Andrew Speed) 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Timothy Mark Speed) 2 Buy now
28 Feb 2017 officers Appointment of director (Miss Elaine Margaret Clarke) 2 Buy now
27 Feb 2017 officers Appointment of director (Mr Andrew James Donaldson) 2 Buy now
08 Feb 2017 officers Termination of appointment of director (Miles Ben-Dominic Falkingham) 1 Buy now
08 Feb 2017 officers Termination of appointment of director (Simon Francis Rhodes) 1 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Dec 2015 annual-return Annual Return 8 Buy now
15 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2015 officers Change of particulars for director (Mr Miles Falkingham) 2 Buy now
23 Jul 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jul 2015 accounts Annual Accounts 6 Buy now
10 Jun 2015 capital Return of Allotment of shares 3 Buy now
10 Jun 2015 officers Termination of appointment of director (Michael Di Palma) 1 Buy now
02 Oct 2014 mortgage Registration of a charge 36 Buy now
15 Sep 2014 annual-return Annual Return 8 Buy now
15 Sep 2014 officers Appointment of director (Mr Michael Di Palma) 2 Buy now
15 Sep 2014 officers Appointment of director (Mr James Cecil Scott Moores) 2 Buy now
05 Aug 2014 officers Termination of appointment of director (Steven Burgess) 1 Buy now
30 May 2014 accounts Annual Accounts 4 Buy now
10 Sep 2013 officers Appointment of director (Mr Steven Burgess) 2 Buy now
28 Aug 2013 annual-return Annual Return 7 Buy now
13 Aug 2013 mortgage Registration of a charge 35 Buy now
13 May 2013 accounts Annual Accounts 3 Buy now
15 Jan 2013 annual-return Annual Return 7 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Aug 2011 incorporation Incorporation Company 29 Buy now