CAMWOOD LIMITED

International House International House, London, EC3V 3NG, United Kingdom
StatusACTIVE
Company No.03469812
CategoryPrivate Limited Company
Incorporated21 Nov 1997
Age26 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

CAMWOOD LIMITED is an active private limited company with number 03469812. It was incorporated 26 years, 5 months, 27 days ago, on 21 November 1997. The company address is International House International House, London, EC3V 3NG, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-18

Officer name: Mr Neil Reynolds

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Feb 2024

Category: Address

Type: AD02

Old address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom

New address: C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-08

Officer name: Mr Andrew James Carr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr Sanjay Kumar Gunwantlal Tailor

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr Chris Porter

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-17

Psc name: Camwood Capital Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom

New address: International House 36-38 Cornhill London EC3V 3NG

Change date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Carr

Appointment date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mr Chris Porter

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sanjay Kumar Gunwantlal Tailor

Change date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Porter

Change date: 2021-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-21

Officer name: Mr Sanjay Kumar Gunwantlal Tailor

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Camwood Capital Limited

Change date: 2021-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-22

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: 53 New Broad Street London EC2M 1JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mr Sanjay Kumar Gunwantlal Tailor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Sanjay Tailor

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Camwood Capital Limited

Notification date: 2019-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Camwood Enterprises Limited

Cessation date: 2019-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Denis Filer

Termination date: 2019-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Porter

Change date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Porter

Appointment date: 2018-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mr Nigel John Denis Filer

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-07

Officer name: Kiran Kumar

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Adrian Foxall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-20

Officer name: Rachael Burns

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2016

Category: Address

Type: AD02

Old address: 2 Temple Back East Bristol BS1 6EG United Kingdom

New address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

Old address: Marlow House 1a Lloyds Avenue London EC3N 3AA

New address: 53 New Broad Street London EC2M 1JJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: David Gilfillan

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reena Masuria

Termination date: 2015-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachael Burns

Appointment date: 2015-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Welling

Change date: 2015-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-18

Officer name: Mr David Gilfillan

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-22

Officer name: Mr Frank John Foxall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 04 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-04

Officer name: Mr Frank John Foxall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Change sail address company with old address

Date: 26 Nov 2012

Category: Address

Type: AD02

Old address: C/O the Company Secretary Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 26 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Reena Masuria

Change date: 2012-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Reena Reena Masuria

Change date: 2012-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Reena Reena Masuria

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Reena Reena Masuria

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Byrne

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Byrne

Documents

View document PDF

Capital name of class of shares

Date: 02 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-20

Officer name: Mr Frank John Foxall

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Welling

Change date: 2012-09-20

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Welling

Change date: 2012-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Byrne

Change date: 2012-09-20

Documents

View document PDF

Miscellaneous

Date: 02 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Amending 122

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2012

Action Date: 24 May 2005

Category: Capital

Type: SH01

Date: 2005-05-24

Capital : 230,881.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2012

Action Date: 19 Sep 2003

Category: Capital

Type: SH01

Capital : 230,881.00 GBP

Date: 2003-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Foxall

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kiran Kumar

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gilfillan

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Byrne

Documents

View document PDF

Legacy

Date: 11 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 19 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Change sail address company with old address

Date: 21 Dec 2011

Category: Address

Type: AD02

Old address: C/O the Company Secretary 4 Broadgate London EC2M 2DA

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Norfolk

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Healey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Old address: Marlow House 1a Lloyds Avenue London EC3N 3AL

Change date: 2011-04-12

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Byrne

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Foxall

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2011

Action Date: 15 Nov 2010

Category: Capital

Type: SH01

Capital : 230,881.00 GBP

Date: 2010-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Old address: Marlow House 1a Lloyds Avenue London EC3N 3AL United Kingdom

Change date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-17

Old address: 4 Broadgate London EC2M 2DA United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 19 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 22 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF


Some Companies

BERKELEY ROSS LTD

65 BRIDGE STREET,MANCHESTER,M3 3BQ

Number:11087118
Status:ACTIVE
Category:Private Limited Company

DESOUZA ASSOCIATES LIMITED

70A CASTLE STREET,FARNHAM,GU9 7LP

Number:08665303
Status:ACTIVE
Category:Private Limited Company

DW FLOORING DARLINGTON LTD

73 DUKE STREET,DARLINGTON,DL3 7SD

Number:09430842
Status:ACTIVE
Category:Private Limited Company

J & M GROUNDWATER LIMITED

83 83 WHITCLIFFE LANE,RIPON,HG4 2LB

Number:10298996
Status:ACTIVE
Category:Private Limited Company

JOIN THE DOTS CONSULTING LTD

THE LOFT, UNIT 11,,AXMINSTER,EX13 5RJ

Number:08263246
Status:ACTIVE
Category:Private Limited Company

MUNGOSHI PRESS LTD

1 LOVATT STREET,STOKE-ON-TRENT,ST4 7RW

Number:10093969
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source