About

Registered Number: 05662116
Date of Incorporation: 23/12/2005 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 111 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX

 

Camouse Financial Management Ltd was registered on 23 December 2005 with its registered office in Cambridgeshire. We don't currently know the number of employees at the organisation. There are 2 directors listed for Camouse Financial Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPEED, Gemma Kate 31 May 2018 - 1
HONEY, James 22 March 2010 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 14 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 13 December 2018
PSC01 - N/A 13 December 2018
PSC01 - N/A 13 December 2018
PSC07 - N/A 13 December 2018
PSC07 - N/A 13 December 2018
AP03 - Appointment of secretary 07 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
AA01 - Change of accounting reference date 04 June 2018
CS01 - N/A 15 November 2017
SH03 - Return of purchase of own shares 26 September 2017
AA - Annual Accounts 22 September 2017
SH03 - Return of purchase of own shares 07 February 2017
SH03 - Return of purchase of own shares 07 February 2017
SH03 - Return of purchase of own shares 07 February 2017
SH03 - Return of purchase of own shares 07 February 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 16 November 2016
AR01 - Annual Return 02 December 2015
CH03 - Change of particulars for secretary 02 December 2015
AA - Annual Accounts 18 November 2015
AD01 - Change of registered office address 02 June 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 16 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 November 2011
CH03 - Change of particulars for secretary 24 May 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 26 August 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 30 November 2006
RESOLUTIONS - N/A 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
123 - Notice of increase in nominal capital 01 August 2006
287 - Change in situation or address of Registered Office 23 June 2006
225 - Change of Accounting Reference Date 23 June 2006
CERTNM - Change of name certificate 09 June 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.