CAMERON HALL HOLDINGS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-01 with updates

View Document

03/12/243 December 2024 Sub-division of shares on 2024-10-28

View Document

22/11/2422 November 2024 Resolutions

View Document

04/11/244 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Change of share class name or designation

View Document

30/10/2430 October 2024 Change of share class name or designation

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Notification of Sarah Mae Irons as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Mark Antonopoulos as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Allison Antonopoulos as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

29/10/2429 October 2024 Sub-division of shares on 2024-10-28

View Document

29/10/2429 October 2024 Particulars of variation of rights attached to shares

View Document

29/10/2429 October 2024 Statement of capital on 2024-10-29

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Resolutions

View Document

12/08/2412 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Register inspection address has been changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE United Kingdom to Wynyard Hall Wynyard Billingham TS22 5NF

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

22/09/2322 September 2023 Director's details changed for Miss Sarah Mae Antonopoulos on 2023-09-18

View Document

17/08/2317 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-06-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

23/06/2023 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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