CAMERON TAYLOR RESOURCES LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Accounts for a dormant company made up to 2024-09-27

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-09-29

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BOLAJI MORUF TAIWO / 14/08/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRICE / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ROSALIND MCCALL / 30/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / CTG (1999) LIMITED / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ST. GEORGE'S HOUSE ST. GEORGE'S ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR BOLAJI MORUF TAIWO

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA HEMSHALL

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, SECRETARY GARY SMITH

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MS REBECCA ELIZABETH HEMSHALL

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HORGAN

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM ST. GEORGES HOUSE 5 ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 5 ST. GEORGES HOUSE ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM AECOM HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/15

View Document

26/10/1526 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/14

View Document

29/04/1529 April 2015 CURRSHO FROM 17/10/2015 TO 30/09/2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM SCOTT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 13/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 13/02/2015

View Document

17/10/1417 October 2014 PREVSHO FROM 31/12/2014 TO 17/10/2014

View Document

14/10/1414 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE UNWIN

View Document

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/10/1124 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

23/03/1123 March 2011 AUDITOR'S RESIGNATION

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 02/05/10

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 03/05/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD GERARD HORGAN / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD SMITH / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE AMANDA UNWIN / 20/10/2009

View Document

16/07/0916 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM KINGSLEY HOUSE, . TOLWORTH SURREY KT6 7BU

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 27/04/08

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY SMITH / 30/09/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME TAPPENDEN

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BOWKETT

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER HAMMOND

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN COLDICOTT

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON ROSSI

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER SUTCLIFFE

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 29/04/07

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 AUDITOR'S RESIGNATION

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 COMPANY NAME CHANGED CAMERON DURLEY CONSULTING LIMITE D CERTIFICATE ISSUED ON 29/04/06

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: KINGSLEY HOUSE, TOLWORTH SURREY TOLWORTH SURREY KT6 7BU

View Document

08/11/058 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/11/058 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/058 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 2 SUNDIAL COURT TOLWORTH RISE SOUTH TOLWORTH SURREY KT5 9RN

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/01/032 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

24/07/0224 July 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED DURLEY HILL LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

03/03/993 March 1999 £ SR 18@1 10/07/97

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: KINGSBRIDGE HOUSE 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 £ IC 268/253 21/08/98 £ SR 15@1=15

View Document

01/09/981 September 1998 £ IC 292/268 06/04/98 £ SR 24@1=24

View Document

01/09/981 September 1998 £ IC 300/292 20/06/98 £ SR 8@1=8

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: KINGSBRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 13/10/97; CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/06/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9326 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

26/08/9326 August 1993 EXEMPTION FROM APPOINTING AUDITORS 03/08/93

View Document

23/03/9323 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/10/9221 October 1992 SECRETARY RESIGNED

View Document

13/10/9213 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AZURE (ETON) LTD


  • 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