CAMERON FOREST AND GARDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

31/12/1431 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY HEATHER HANCOCK

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MISS JAMEELA ELIZABETH MIAN

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/12/1221 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/12/1130 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/12/1031 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 2

View Document

09/11/109 November 2010 DIRECTOR APPOINTED JAMEELA MIAN

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/12/0930 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CAMERON HANCOCK / 30/12/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 84 SMISBY ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2JL

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/12/026 December 2002 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