About

Registered Number: 04729566
Date of Incorporation: 10/04/2003 (22 years ago)
Company Status: Active
Registered Address: 373-375 Station Road, Harrow, Middx, HA1 2AW

 

Established in 2003, Camhall Design & Consultancy Ltd has its registered office in Middx. There are no directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 15 April 2019
PSC07 - N/A 15 April 2019
PSC04 - N/A 15 April 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 18 March 2014
CH01 - Change of particulars for director 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 19 February 2013
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 14 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 18 April 2007
AAMD - Amended Accounts 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
225 - Change of Accounting Reference Date 14 December 2004
363a - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 24 December 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
CERTNM - Change of name certificate 16 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.