DUNCAN CAMERON PROPERTY HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Confirmation statement made on 2025-08-05 with updates |
| 04/06/254 June 2025 | Director's details changed for Mr Duncan Stuart Cameron on 2025-06-04 |
| 04/06/254 June 2025 | Change of details for Mr Duncan Stuart Cameron as a person with significant control on 2025-06-04 |
| 19/02/2519 February 2025 | Change of details for Rebecca Cameron as a person with significant control on 2025-02-19 |
| 19/02/2519 February 2025 | Registered office address changed from 43 Priston Close Weston-Super-Mare BS22 7FL United Kingdom to 96 Drove Road Weston-Super-Mare BS23 3NW on 2025-02-19 |
| 19/02/2519 February 2025 | Director's details changed for Rebecca Cameron on 2025-02-19 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
| 10/07/2410 July 2024 | Micro company accounts made up to 2023-12-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
| 02/01/242 January 2024 | Director's details changed for Rebecca Snart on 2024-01-02 |
| 02/01/242 January 2024 | Change of details for Rebecca Snart as a person with significant control on 2024-01-02 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2221 December 2022 | Incorporation |
More Company Information
Recently Viewed
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