Download leads from Nexok and grow your business. Find out more

Cambara Properties Ltd

Documents

Total Documents73
Total Pages260

Filing History

13 February 2024Confirmation statement made on 9 February 2024 with no updates
4 December 2023Total exemption full accounts made up to 30 April 2023
10 February 2023Confirmation statement made on 9 February 2023 with no updates
20 September 2022Total exemption full accounts made up to 30 April 2022
23 February 2022Confirmation statement made on 9 February 2022 with no updates
8 October 2021Change of details for Mr Campbell Gray as a person with significant control on 1 October 2021
13 September 2021Total exemption full accounts made up to 30 April 2021
19 February 2021Confirmation statement made on 9 February 2021 with no updates
30 July 2020Total exemption full accounts made up to 30 April 2020
21 February 2020Confirmation statement made on 9 February 2020 with no updates
10 September 2019Total exemption full accounts made up to 30 April 2019
13 February 2019Confirmation statement made on 9 February 2019 with no updates
27 August 2018Total exemption full accounts made up to 30 April 2018
22 February 2018Confirmation statement made on 9 February 2018 with no updates
9 June 2017Total exemption full accounts made up to 30 April 2017
9 June 2017Total exemption full accounts made up to 30 April 2017
15 February 2017Confirmation statement made on 9 February 2017 with updates
15 February 2017Confirmation statement made on 9 February 2017 with updates
7 October 2016Total exemption small company accounts made up to 30 April 2016
7 October 2016Total exemption small company accounts made up to 30 April 2016
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
12 January 2016Total exemption small company accounts made up to 30 April 2015
12 January 2016Total exemption small company accounts made up to 30 April 2015
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
22 July 2014Total exemption small company accounts made up to 30 April 2014
22 July 2014Total exemption small company accounts made up to 30 April 2014
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
2 July 2013Total exemption small company accounts made up to 30 April 2013
2 July 2013Total exemption small company accounts made up to 30 April 2013
19 April 2013Registered office address changed from 24 Big Brigs Way Orchard Grange Newtongrange Midlothian EH22 4DG on 19 April 2013
19 April 2013Registered office address changed from 24 Big Brigs Way Orchard Grange Newtongrange Midlothian EH22 4DG on 19 April 2013
20 February 2013Secretary's details changed for Karen Jane Gray on 20 February 2013
20 February 2013Director's details changed for Campbell Gray on 20 February 2013
20 February 2013Secretary's details changed for Karen Jane Gray on 20 February 2013
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
20 February 2013Director's details changed for Campbell Gray on 20 February 2013
30 January 2013Total exemption small company accounts made up to 30 April 2012
30 January 2013Total exemption small company accounts made up to 30 April 2012
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
28 October 2011Total exemption small company accounts made up to 30 April 2011
28 October 2011Total exemption small company accounts made up to 30 April 2011
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
27 October 2010Current accounting period extended from 28 February 2011 to 30 April 2011
27 October 2010Current accounting period extended from 28 February 2011 to 30 April 2011
29 April 2010Appointment of Karen Jane Gray as a secretary
29 April 2010Appointment of Campbell Gray as a director
29 April 2010Appointment of Campbell Gray as a director
29 April 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 29 April 2010
29 April 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 29 April 2010
29 April 2010Appointment of Karen Jane Gray as a secretary
28 April 2010Termination of appointment of Peter Trainer as a secretary
28 April 2010Termination of appointment of Peter Trainer as a secretary
28 April 2010Termination of appointment of Susan Mcintosh as a director
28 April 2010Termination of appointment of Peter Trainer as a director
28 April 2010Termination of appointment of Peter Trainer as a director
28 April 2010Termination of appointment of Susan Mcintosh as a director
20 April 2010Company name changed dilcall LIMITED\certificate issued on 20/04/10
  • CONNOT ‐
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
20 April 2010Company name changed dilcall LIMITED\certificate issued on 20/04/10
  • CONNOT ‐
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
9 February 2010Incorporation
9 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing