CHARLES CAMERON AND ASSOCIATES LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Appointment of Mrs Christine Elizabeth Ayliffe as a director on 2024-05-21

View Document

10/07/2410 July 2024 Appointment of Graham Bruce Masterton as a director on 2024-05-23

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Accounts for a small company made up to 2021-04-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

12/10/2112 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

06/08/216 August 2021 Satisfaction of charge 049667960003 in full

View Document

06/08/216 August 2021 Satisfaction of charge 049667960002 in full

View Document

02/08/212 August 2021 Termination of appointment of David Gasparro as a director on 2021-08-02

View Document

08/07/218 July 2021 Termination of appointment of James Knott as a director on 2021-07-01

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JONATHAN LEE HILL

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CC BIDCO LIMITED

View Document

12/02/1912 February 2019 CESSATION OF PETER FRANK SMITH AS A PSC

View Document

12/02/1912 February 2019 CESSATION OF SIMON HALL NIMMO AS A PSC

View Document

30/01/1930 January 2019 ADOPT ARTICLES 17/01/2019

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049667960003

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR ANDREW KNIGHTLEY CHETWOOD

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM C/O LEIGH SAXTON GREEN MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049667960002

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

01/02/161 February 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM C/O LEIGH SAXTON GREEN CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

05/01/155 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

31/01/1431 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 300

View Document

31/01/1431 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1431 January 2014 31/01/14 STATEMENT OF CAPITAL GBP 2

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GARRETT

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM THREE TUNS HOUSE-109 BOROUGH HIGHSTREET LONDON SE1 1NL

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

31/01/1331 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/11/1125 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/12/1010 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY SHAWS SECRETARIES LIMITED

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 4TH FLOOR VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 4TH FLOOR VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4 3BJ

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

16/05/0916 May 2009 AUDITOR'S RESIGNATION

View Document

08/12/088 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 AUDITORS STATEMENT

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: CLAREVILLE HOUSE 26-27 OXENDEN STREET LONDON SW1Y 4EP

View Document

22/01/0722 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 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