About

Registered Number: 07163744
Date of Incorporation: 19/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 99 Canterbury Road, Whitstable, Kent, CT5 4HG

 

Cam Construction Consultants Ltd was founded on 19 February 2010 with its registered office in Kent, it has a status of "Active". We don't know the number of employees at the company. The organisation has 5 directors listed as Holmes, Michael Adrian, Rider, Maurea, Rider, Richard Keith, Rider, Richard Keith, Thomas, Lee James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDER, Maurea 19 February 2010 - 1
RIDER, Richard Keith 19 February 2010 - 1
THOMAS, Lee James 04 November 2010 17 April 2015 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Michael Adrian 07 July 2018 - 1
RIDER, Richard Keith 19 February 2010 09 July 2018 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 29 April 2020
CS01 - N/A 28 April 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
DISS40 - Notice of striking-off action discontinued 16 July 2019
CS01 - N/A 14 July 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 23 October 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
AP03 - Appointment of secretary 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 04 August 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
CS01 - N/A 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 20 April 2015
AA01 - Change of accounting reference date 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 07 May 2014
AA01 - Change of accounting reference date 07 May 2014
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 20 May 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 11 March 2011
AP01 - Appointment of director 03 December 2010
SH01 - Return of Allotment of shares 22 November 2010
AA01 - Change of accounting reference date 25 October 2010
CH03 - Change of particulars for secretary 20 October 2010
NEWINC - New incorporation documents 19 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.