CAMEL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/12/228 December 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

29/11/2229 November 2022 Registered office address changed from Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF to Allerton Manor Golf Club (Management Suite) Allerton Road Mossley Hill Liverpool L18 3JT on 2022-11-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/06/2122 June 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

22/06/2122 June 2021 Amended total exemption full accounts made up to 2019-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM ALLERTON MANOR GOLF COURSE ALLERTON ROAD MOSSLEY HILL LIVERPOOL L18 3JT ENGLAND

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 TERMINATE DIR APPOINTMENT

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 29-31 SACKVILLE STREET MANCHESTER M1 9LZ

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MICHAEL JOSEPH HANLON

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MUTCH

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH HANLON / 27/01/2016

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/1514 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/05/2013

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR JAMES MUTCH

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM CARTER

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY ADAM CARTER

View Document

13/03/1213 March 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/01/1220 January 2012 ARTICLES OF ASSOCIATION

View Document

20/01/1220 January 2012 APPROVAL OF FUNDING DOCUMENTS 06/01/2012

View Document

16/01/1216 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/126 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM SWITCH HOUSE NORTHERN PERIMETER ROAD LIVERPOOL MERSEYSIDE L30 7PT

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 29-31 SACKVILLE STREET MANCHESTER M1 3LZ

View Document

21/01/1121 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HANLON

View Document

18/02/1018 February 2010 SECRETARY APPOINTED ADAM CARTER

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED ADAM CARTER

View Document

10/02/1010 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ROGERS

View Document

16/05/0916 May 2009 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED WILLIAM PHILIP ROGERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM SWITCH HOUSE NORTHERN PERIMETER ROAD BOOTLE MERSEYSIDE L30 7PT

View Document

09/02/099 February 2009 APPOINTMENT TERMINATE, DIRECTOR WILLIAM ROGERS LOGGED FORM

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HANLON

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MUTCH

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED THEMEREGION LIMITED CERTIFICATE ISSUED ON 21/01/09

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 ALTER MEM AND ARTS 12/12/91

View Document

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

02/01/922 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9115 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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