CAMERON CLOSE MANAGEMENT LTD

03547297
SADLERS 175 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

Documents

Documents
Date Category Description Pages
08 Jan 2025 accounts Annual Accounts 4 Buy now
16 Dec 2024 officers Termination of appointment of secretary (Andreas Demetriou) 1 Buy now
08 May 2024 officers Change of particulars for director (Miss Sabina Tringalas) 2 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Annual Accounts 5 Buy now
14 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 5 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 5 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 5 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 accounts Annual Accounts 5 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 5 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2018 accounts Annual Accounts 8 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2017 accounts Annual Accounts 4 Buy now
01 Aug 2016 officers Appointment of secretary (Mr Andreas Demetriou) 2 Buy now
01 Aug 2016 officers Termination of appointment of secretary (Bruce Roderick Maunder Taylor) 1 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2016 annual-return Annual Return 10 Buy now
28 Jan 2016 accounts Annual Accounts 5 Buy now
15 May 2015 annual-return Annual Return 10 Buy now
30 Jan 2015 accounts Annual Accounts 5 Buy now
08 May 2014 annual-return Annual Return 10 Buy now
21 Jan 2014 accounts Annual Accounts 3 Buy now
08 May 2013 annual-return Annual Return 10 Buy now
29 Jan 2013 accounts Annual Accounts 4 Buy now
04 May 2012 annual-return Annual Return 10 Buy now
20 Jan 2012 accounts Annual Accounts 4 Buy now
13 May 2011 annual-return Annual Return 10 Buy now
13 May 2011 officers Change of particulars for director (Sylvana Zanelli) 2 Buy now
13 May 2011 officers Change of particulars for director (Trevor Williams) 2 Buy now
13 May 2011 officers Termination of appointment of director (Richard Wright) 1 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
28 Oct 2010 officers Appointment of director (Sabina Tringalas) 3 Buy now
28 Oct 2010 officers Appointment of director (Mr Robert Desmond David Young) 3 Buy now
12 Oct 2010 officers Appointment of director (Susan Lynette Ruppin) 3 Buy now
28 May 2010 annual-return Annual Return 17 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
19 Jan 2010 officers Termination of appointment of director (Jacqueline Graves) 1 Buy now
05 Jun 2009 officers Secretary's change of particulars / bruce maunder taylor / 05/06/2009 1 Buy now
09 May 2009 annual-return Return made up to 17/04/09; full list of members 13 Buy now
19 Feb 2009 accounts Annual Accounts 9 Buy now
30 May 2008 annual-return Return made up to 17/04/08; full list of members 9 Buy now
25 Feb 2008 accounts Annual Accounts 10 Buy now
31 May 2007 annual-return Return made up to 17/04/07; no change of members 8 Buy now
24 May 2007 address Registered office changed on 24/05/07 from: 24A the broadway potters bar hertfordshire EN6 2HW 1 Buy now
20 Feb 2007 accounts Annual Accounts 10 Buy now
30 May 2006 annual-return Return made up to 17/04/06; full list of members 12 Buy now
10 Mar 2006 accounts Annual Accounts 9 Buy now
20 May 2005 annual-return Return made up to 17/04/05; full list of members 12 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
14 Dec 2004 accounts Annual Accounts 9 Buy now
01 Jun 2004 annual-return Return made up to 17/04/04; full list of members 13 Buy now
28 Jul 2003 accounts Annual Accounts 9 Buy now
19 May 2003 annual-return Return made up to 17/04/03; full list of members 13 Buy now
15 Oct 2002 accounts Annual Accounts 9 Buy now
18 Sep 2002 officers Director resigned 1 Buy now
19 Aug 2002 officers New director appointed 2 Buy now
29 May 2002 annual-return Return made up to 17/04/02; full list of members 11 Buy now
26 Jan 2002 officers New secretary appointed 2 Buy now
22 Jan 2002 accounts Annual Accounts 10 Buy now
18 Jan 2002 address Registered office changed on 18/01/02 from: 11 cameron close myddelton park london N20 0HU 1 Buy now
18 Jan 2002 officers Secretary resigned 1 Buy now
20 Dec 2001 annual-return Return made up to 17/04/01; full list of members 8 Buy now
29 Oct 2001 officers New director appointed 2 Buy now
29 Oct 2001 officers New director appointed 2 Buy now
14 Sep 2001 officers New director appointed 2 Buy now
28 Jun 2001 officers Director resigned 1 Buy now
12 Feb 2001 officers Director resigned 1 Buy now
02 Nov 2000 accounts Annual Accounts 10 Buy now
07 Jun 2000 accounts Annual Accounts 10 Buy now
26 Apr 2000 officers Director resigned 1 Buy now
28 Jul 1999 address Registered office changed on 28/07/99 from: 11 cameron close myddelton park london N20 0HU 1 Buy now
27 Jul 1999 annual-return Return made up to 17/04/99; full list of members 8 Buy now
06 Jul 1998 officers New secretary appointed 2 Buy now
06 Jul 1998 officers New director appointed 2 Buy now
06 Jul 1998 officers New director appointed 2 Buy now
06 Jul 1998 officers New director appointed 2 Buy now
06 Jul 1998 officers New director appointed 2 Buy now
06 Jul 1998 officers New director appointed 2 Buy now
06 Jul 1998 officers New director appointed 2 Buy now
06 Jul 1998 officers New director appointed 2 Buy now
06 Jul 1998 officers New director appointed 2 Buy now
06 Jul 1998 officers New director appointed 2 Buy now
06 Jul 1998 officers Director resigned 1 Buy now
06 Jul 1998 officers Secretary resigned 1 Buy now
17 Apr 1998 incorporation Incorporation Company 19 Buy now