CAMERON HALL ESTATES LIMITED



Company Documents

DateDescription
22/01/2222 January 2022 Final Gazette dissolved following liquidation

View Document

22/01/2222 January 2022 Final Gazette dissolved following liquidation

View Document

22/10/2122 October 2021 Return of final meeting in a members' voluntary winding up

View Document

10/08/2110 August 2021 Appointment of a voluntary liquidator

View Document

10/08/2110 August 2021 Resignation of a liquidator

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

04/07/204 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/204 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/07/204 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH-MAE ANTONOPOULOS

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES ANTONOPOULOS

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ALLISON ANTONOPOULOS / 28/01/2018

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document



31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/12/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/12/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MACKINGS

View Document

22/04/1322 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MRS ALLISON ANTONOPOULOS

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR MARK JAMES ANTONOPOULOS

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MISS SARAH-MAE ANTONOPOULOS

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR PAUL ANTHONY MACKINGS

View Document

22/04/1322 April 2013 COMPANY NAME CHANGED SANDCO 1257 LIMITED CERTIFICATE ISSUED ON 22/04/13

View Document

22/04/1322 April 2013 22/04/13 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

07/03/137 March 2013 ADOPT ARTICLES 01/03/2013

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company