This company is commonly known as Camborne Homes Ltd.. The company was founded 18 years ago and was given the registration number 05514761. The firm's registered office is in BRISTOL. You can find them at Freshford House, Redcliffe Way, Bristol, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | CAMBORNE HOMES LTD. |
---|---|---|
Company Number | : | 05514761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2005 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Freshford House, Redcliffe Way, Bristol, England, BS1 6NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kangawood, The Village, Littleton Upon Severn, BS35 1NR | Secretary | 20 July 2005 | Active |
204, Kingfisher Road, Chipping Sodbury, Bristol, England, BS37 6JJ | Director | 20 July 2005 | Active |
4 Scantleberry Close, Downend, Bristol, BS16 6DQ | Director | 20 July 2005 | Active |
Kangawood, The Village, Littleton Upon Severn, BS35 1NR | Director | 20 July 2005 | Active |
Mr Stephen Thorn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lennox House, 3 Pierrepont Street, Bath, England, BA1 1LB |
Nature of control | : |
|
Mr Anthony Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lennox House, 3 Pierrepont Street, Bath, England, BA1 1LB |
Nature of control | : |
|
Mr Martin Greenaway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lennox House, 3 Pierrepont Street, Bath, England, BA1 1LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-08 | Dissolution | Dissolution application strike off company. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2019-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.