CAMERON MARK PROPERTIES LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

18/07/2318 July 2023 Change of details for Mrpa Holdings Limited as a person with significant control on 2023-07-17

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

06/06/236 June 2023 Termination of appointment of Mrpa Holdings Limited as a director on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Registration of charge 139998400001, created on 2022-09-30

View Document

27/09/2227 September 2022 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP United Kingdom to 41 Millbrook Street Hereford HR4 9LF on 2022-09-27

View Document

13/05/2213 May 2022 Appointment of Mr Miles Richard Pattison-Appleton as a director on 2022-05-09

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