CAMERON CLARK PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Director's details changed for Ms Linda Clark on 2024-05-20

View Document

21/05/2421 May 2024 Director's details changed for Mr Wayne Scot Duncan on 2024-05-20

View Document

21/05/2421 May 2024 Director's details changed for Anne-Marie Way on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Ms Linda Clark as a person with significant control on 2024-05-20

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/04/2319 April 2023 Change of details for Ms Linda Clark as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Director's details changed for Mr Wayne Scot Duncan on 2023-03-31

View Document

19/04/2319 April 2023 Registered office address changed from Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL United Kingdom to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Ms Linda Clark on 2023-03-31

View Document

19/04/2319 April 2023 Director's details changed for Anne-Marie Way on 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

03/02/203 February 2020 ADOPT ARTICLES 29/01/2020

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR WAYNE SCOT DUNCAN

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE WAY / 23/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED ANNE-MARIE WAY

View Document

20/12/1720 December 2017 ADOPT ARTICLES 16/11/2017

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA CLARK / 09/05/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O HUNTS ACCOUNTANTS THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET DT9 3RX

View Document

27/04/1627 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/04/159 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O HUNTS ACCOUNTANTS THE MUSIC HOUSE THE GREEN SHERBORNE DORSET DT9 3HX ENGLAND

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA CLARK / 25/10/2012

View Document

12/06/1212 June 2012 CURREXT FROM 30/04/2013 TO 31/05/2013

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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