CAMERON MACKENZIE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

07/12/237 December 2023 Annual accounts for year ending 07 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-07

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

07/12/217 December 2021 Annual accounts for year ending 07 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

07/12/207 December 2020 Annual accounts for year ending 07 Dec 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/12/19

View Document

07/12/197 December 2019 Annual accounts for year ending 07 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

07/12/187 December 2018 Annual accounts for year ending 07 Dec 2018

View Accounts

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/12/17

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

07/12/177 December 2017 Annual accounts for year ending 07 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/12/16

View Document

07/12/167 December 2016 Annual accounts for year ending 07 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 7 December 2015

View Document

07/12/157 December 2015 Annual accounts for year ending 07 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 7 December 2014

View Document

07/12/147 December 2014 Annual accounts for year ending 07 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIE LAWLOR / 05/11/2013

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 7 December 2013

View Document

07/12/137 December 2013 Annual accounts for year ending 07 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 7 December 2012

View Document

07/12/127 December 2012 Annual accounts for year ending 07 Dec 2012

View Accounts

01/11/121 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 7 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 7 December 2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 9 VICTORIA STREET RAINHILL MERSEYSIDE L35 0LB

View Document

28/10/1028 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 07/12/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIE LAWLOR / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HYLAND / 01/10/2009

View Document

18/08/0918 August 2009 07/12/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 07/12/07 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 PREVSHO FROM 31/10/2008 TO 07/12/2007

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/11/0620 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 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