ASHCROFT CAMERON NOMINEES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

29/05/2529 May 2025 Change of details for Joanna Saban as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Secretary's details changed for Ashcroft Cameron Secretaries Limited on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 6 the Mead Business Centre, Mead Lane Hertford SG13 7BJ to Unit 16 the Mead Business Centre Mead Lane Hertford Herts SG13 7BJ on 2025-05-29

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/01/167 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/01/1415 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SABAN / 01/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/01/138 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/01/1219 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/01/1125 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHCROFT CAMERON SECRETARIES LIMITED / 01/01/2010

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN PHASEY

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9529 June 1995 EXEMPTION FROM APPOINTING AUDITORS 26/06/95

View Document

29/06/9529 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 01/01/95; CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTS AL1 1EU

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 01/01/94; CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1AA

View Document

18/01/9318 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 COMPANY NAME CHANGED C.I. NOMINEES LIMITED CERTIFICATE ISSUED ON 21/09/92

View Document

30/04/9230 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9128 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9128 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9128 August 1991 S252 DISP LAYING ACC 13/08/91

View Document

16/08/9116 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 SECRETARY RESIGNED

View Document

16/08/9116 August 1991 SECRETARY RESIGNED

View Document

16/08/9116 August 1991 SECRETARY RESIGNED

View Document

16/08/9116 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/914 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

28/02/9128 February 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9120 February 1991 EXEMPTION FROM APPOINTING AUDITORS 18/01/91

View Document

20/02/9120 February 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9115 February 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9115 February 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9115 February 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: 87 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XX

View Document

13/11/9013 November 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/06/9013 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 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