CAMERTS MANAGEMENT LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/12/158 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT JOHN RUNDELL / 06/11/2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM SECOND FLOOR, 290-4 LATIMER ROAD LONDON W10 6QW

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 290-4 LATIMER ROAD LONDON W10 6QW ENGLAND

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR MICHAEL ROBERT JOHN RUNDELL

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 3RD FLOOR 54 BAKER STREET LONDON W1U 7BU

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIPTON

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED JOHN ALEXANDER GRIPTON

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 3RD FLOOR 24 OLD BOND STREET LONDON W1S 4BH

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODROW

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WOODROW

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 ARTICLES OF ASSOCIATION

View Document

20/09/1320 September 2013 ALTER ARTICLES 10/09/2013

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR HILTON MARRAN

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD PARKER

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR HILTON MARRAN

View Document

17/11/0917 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER IAN WOODROW

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT KIRBY

View Document

19/11/0819 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: MONTPELIER GALLERIES, MONTPELIER STREET, LONDON, SW7 1HH

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/12/061 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: MONTPELIER GALLIERS, MONTPELIER STREET, LONDON, SW7 1HH

View Document

29/11/0529 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0218 February 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 101 NEW BOND STREET, LONDON, W1S 1SR

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 101 NEW BOND STREET, LONDON, W1Y 9LG

View Document

04/01/004 January 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

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

02/12/942 December 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/12/9316 December 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92 FROM: 11 SALEM ROAD, LONDON W2 4DL

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

22/11/9122 November 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 10/11/89; NO CHANGE OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 11/11/88; NO CHANGE OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

08/06/888 June 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/768 November 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information