Camas Developments Ltd was registered on 30 November 2007 and has its registered office in Pinner. The company has 7 directors listed as Surace, Marco, Surace, Andrea, Surace, Marco, Austin, Keith Edmund, Surace, Andrea, Surace, Marco, Kosky, Jonathan at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SURACE, Andrea | 30 November 2007 | - | 1 |
SURACE, Marco | 31 October 2017 | - | 1 |
KOSKY, Jonathan | 19 March 2008 | 11 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SURACE, Marco | 31 January 2014 | - | 1 |
AUSTIN, Keith Edmund | 21 November 2011 | 31 January 2014 | 1 |
SURACE, Andrea | 14 April 2008 | 01 November 2013 | 1 |
SURACE, Marco | 30 November 2007 | 01 November 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
MR01 - N/A | 06 March 2020 | |
MR01 - N/A | 06 March 2020 | |
MR04 - N/A | 20 February 2020 | |
MR04 - N/A | 20 February 2020 | |
AA - Annual Accounts | 22 October 2019 | |
MR01 - N/A | 10 September 2019 | |
MR01 - N/A | 10 September 2019 | |
AD01 - Change of registered office address | 18 August 2019 | |
CS01 - N/A | 21 July 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 17 December 2017 | |
AP01 - Appointment of director | 12 November 2017 | |
AA - Annual Accounts | 30 October 2017 | |
MR01 - N/A | 22 December 2016 | |
MR01 - N/A | 22 December 2016 | |
CS01 - N/A | 04 December 2016 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 12 December 2015 | |
AA - Annual Accounts | 31 October 2015 | |
AR01 - Annual Return | 16 February 2015 | |
TM02 - Termination of appointment of secretary | 16 February 2015 | |
AP03 - Appointment of secretary | 16 February 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 01 December 2013 | |
TM02 - Termination of appointment of secretary | 01 December 2013 | |
TM02 - Termination of appointment of secretary | 01 December 2013 | |
CH01 - Change of particulars for director | 01 December 2013 | |
MR01 - N/A | 25 November 2013 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 30 January 2012 | |
MG01 - Particulars of a mortgage or charge | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 04 January 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AP03 - Appointment of secretary | 30 November 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 22 October 2010 | |
TM01 - Termination of appointment of director | 18 February 2010 | |
AD01 - Change of registered office address | 14 February 2010 | |
AR01 - Annual Return | 16 January 2010 | |
CH01 - Change of particulars for director | 16 January 2010 | |
CH01 - Change of particulars for director | 16 January 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
395 - Particulars of a mortgage or charge | 03 March 2008 | |
395 - Particulars of a mortgage or charge | 26 February 2008 | |
225 - Change of Accounting Reference Date | 24 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
288a - Notice of appointment of directors or secretaries | 03 January 2008 | |
288a - Notice of appointment of directors or secretaries | 03 January 2008 | |
NEWINC - New incorporation documents | 30 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2020 | Outstanding |
N/A |
A registered charge | 04 March 2020 | Outstanding |
N/A |
A registered charge | 06 September 2019 | Outstanding |
N/A |
A registered charge | 06 September 2019 | Outstanding |
N/A |
A registered charge | 15 December 2016 | Fully Satisfied |
N/A |
A registered charge | 15 December 2016 | Fully Satisfied |
N/A |
A registered charge | 20 November 2013 | Fully Satisfied |
N/A |
Legal charge | 30 December 2011 | Fully Satisfied |
N/A |
Legal charge | 30 December 2011 | Fully Satisfied |
N/A |
Legal charge | 30 December 2011 | Fully Satisfied |
N/A |
Legal charge | 30 December 2011 | Fully Satisfied |
N/A |
Legal charge | 29 February 2008 | Fully Satisfied |
N/A |
Debenture | 19 February 2008 | Fully Satisfied |
N/A |