Established in 2006, Camm Architects Ltd are based in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at this business. Abbott, Christopher John Russell, Mashiter, Michael John are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBOTT, Christopher John Russell | 13 July 2006 | - | 1 |
MASHITER, Michael John | 13 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 06 July 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CH03 - Change of particulars for secretary | 30 November 2019 | |
CS01 - N/A | 15 July 2019 | |
CH01 - Change of particulars for director | 12 October 2018 | |
CH01 - Change of particulars for director | 12 October 2018 | |
PSC04 - N/A | 12 October 2018 | |
AA - Annual Accounts | 11 July 2018 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 26 July 2016 | |
CS01 - N/A | 04 July 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 13 June 2015 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 15 July 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
CH03 - Change of particulars for secretary | 24 December 2010 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
CH01 - Change of particulars for director | 03 July 2010 | |
AD01 - Change of registered office address | 16 June 2010 | |
CH03 - Change of particulars for secretary | 16 June 2010 | |
CH03 - Change of particulars for secretary | 16 June 2010 | |
AD01 - Change of registered office address | 14 June 2010 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 27 July 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 18 August 2008 | |
363a - Annual Return | 10 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2007 | |
AA - Annual Accounts | 05 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2006 | |
225 - Change of Accounting Reference Date | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
288a - Notice of appointment of directors or secretaries | 21 July 2006 | |
288a - Notice of appointment of directors or secretaries | 21 July 2006 | |
287 - Change in situation or address of Registered Office | 21 July 2006 | |
NEWINC - New incorporation documents | 03 July 2006 |