Camomile Training Consultants Ltd was registered on 04 September 2000 with its registered office in Cockermouth, Cumbria, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Fearon, Edward, Fearon, Julie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEARON, Edward | 04 September 2000 | - | 1 |
FEARON, Julie | 04 September 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 13 September 2016 | |
AD01 - Change of registered office address | 02 August 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AD01 - Change of registered office address | 07 December 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363s - Annual Return | 23 November 2007 | |
287 - Change in situation or address of Registered Office | 23 November 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363s - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 10 March 2006 | |
363s - Annual Return | 02 December 2005 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 08 November 2004 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 10 March 2003 | |
363s - Annual Return | 18 November 2002 | |
AA - Annual Accounts | 01 May 2002 | |
225 - Change of Accounting Reference Date | 01 May 2002 | |
363s - Annual Return | 04 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
288a - Notice of appointment of directors or secretaries | 04 October 2000 | |
288a - Notice of appointment of directors or secretaries | 04 October 2000 | |
287 - Change in situation or address of Registered Office | 04 October 2000 | |
NEWINC - New incorporation documents | 04 September 2000 |