About

Registered Number: 09521644
Date of Incorporation: 01/04/2015 (9 years ago)
Company Status: Active
Registered Address: The Watermill, Wheatley Park, Mirfield, West Yorkshire, WF14 8HE,

 

Established in 2015, Camira Holdings Ltd are based in Mirfield in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Weaver, Allen Arthur, Bomford, Abigail Lesley, Bullas, Steven, Young, Mark Terence in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVER, Allen Arthur 24 April 2015 - 1
BOMFORD, Abigail Lesley 30 May 2017 30 July 2019 1
BULLAS, Steven 24 April 2015 28 March 2017 1
YOUNG, Mark Terence 22 January 2018 02 October 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
CH01 - Change of particulars for director 23 September 2020
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 27 November 2019
TM01 - Termination of appointment of director 26 November 2019
CH01 - Change of particulars for director 30 August 2019
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 05 August 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 01 April 2019
CH01 - Change of particulars for director 01 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 31 August 2018
CH01 - Change of particulars for director 23 April 2018
CS01 - N/A 02 April 2018
AP01 - Appointment of director 22 January 2018
TM01 - Termination of appointment of director 02 January 2018
CH01 - Change of particulars for director 06 November 2017
AA - Annual Accounts 17 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 31 May 2017
MR01 - N/A 09 May 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 13 September 2016
CH01 - Change of particulars for director 15 July 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 19 June 2015
AP01 - Appointment of director 29 May 2015
RESOLUTIONS - N/A 18 May 2015
RESOLUTIONS - N/A 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
SH01 - Return of Allotment of shares 18 May 2015
SH01 - Return of Allotment of shares 18 May 2015
SH01 - Return of Allotment of shares 18 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2015
RESOLUTIONS - N/A 11 May 2015
MR01 - N/A 28 April 2015
AA01 - Change of accounting reference date 02 April 2015
NEWINC - New incorporation documents 01 April 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.