CAM CAB PROPERTIES LTD
Status | ACTIVE |
Company No. | 08316499 |
Category | Private Limited Company |
Incorporated | 03 Dec 2012 |
Age | 11 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
CAM CAB PROPERTIES LTD is an active private limited company with number 08316499. It was incorporated 11 years, 6 months ago, on 03 December 2012. The company address is Unit 6 Dbs Cambridge Road Industrial Estate Unit 6 Dbs Cambridge Road Industrial Estate, Cambridge, CB24 6AZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Mortgage satisfy charge full
Date: 15 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge part
Date: 15 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 15 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083164990003
Documents
Mortgage satisfy charge full
Date: 15 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083164990004
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-07
Old address: Unit D South Cambridge Business Park Babraham Road Cambridge Cambridgeshire CB22 3JH England
New address: Unit 6 Dbs Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Change to a person with significant control
Date: 06 Dec 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rowhi Mahmoud Nemer
Change date: 2022-05-25
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Change to a person with significant control
Date: 20 Dec 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rowhi Mahmoud Nemer
Change date: 2018-08-01
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Old address: Camcab House Coldhams Road Cambridge CB1 3EW
New address: Unit D South Cambridge Business Park Babraham Road Cambridge Cambridgeshire CB22 3JH
Change date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2017
Action Date: 12 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-12
Charge number: 083164990004
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2017
Action Date: 12 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083164990003
Charge creation date: 2017-01-12
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 20 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Change registered office address company with date old address
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Address
Type: AD01
Old address: 380 Cherry Hinton Road Cambridge CB1 8BA England
Change date: 2013-09-11
Documents
Legacy
Date: 23 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 21 Feb 2013
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 19 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Incorporation company
Date: 03 Dec 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
129 STRAIGHT ROAD,ROMFORD,RM3 7JD
Number: | 06479258 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG
Number: | 11668605 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-10 BURY STREET,LONDON,EC3A 5AT
Number: | 04936865 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WINERY,CHORLEY,PR7 1NH
Number: | 11424678 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAREMONT HOUSE,BICESTER,OX26 6AA
Number: | 07705817 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 NEW LUCKHURST FARM,ASHFORD,TN27 8QT
Number: | 03938752 |
Status: | ACTIVE |
Category: | Private Limited Company |