CAMEO PROPERTIES LIMITED

04127043
15 HOME FARM ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1JU

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 9 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Sep 2023 accounts Annual Accounts 9 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Sep 2021 accounts Annual Accounts 9 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
16 Nov 2020 accounts Annual Accounts 9 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
27 Aug 2019 accounts Annual Accounts 9 Buy now
07 Jun 2019 miscellaneous Second filing of Confirmation Statement dated 30/11/2018 6 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 11 Buy now
31 Aug 2018 accounts Annual Accounts 8 Buy now
23 Aug 2018 capital Return of Allotment of shares 8 Buy now
22 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
20 Aug 2018 resolution Resolution 45 Buy now
20 Aug 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Apr 2018 officers Termination of appointment of secretary (Christopher Roy Johnson) 2 Buy now
11 Apr 2018 officers Termination of appointment of director (Christopher Roy Johnson) 2 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 9 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
11 Dec 2015 annual-return Annual Return 7 Buy now
07 Oct 2015 accounts Annual Accounts 6 Buy now
13 Jan 2015 officers Appointment of director (Mrs Maria-Louisa Christina Manton) 2 Buy now
16 Dec 2014 annual-return Annual Return 6 Buy now
25 Sep 2014 accounts Annual Accounts 6 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2014 officers Termination of appointment of director (Kieran Johnson) 1 Buy now
20 Dec 2013 annual-return Annual Return 7 Buy now
19 Sep 2013 accounts Annual Accounts 5 Buy now
10 Jan 2013 annual-return Annual Return 7 Buy now
17 Apr 2012 accounts Annual Accounts 5 Buy now
05 Dec 2011 annual-return Annual Return 7 Buy now
03 Aug 2011 accounts Annual Accounts 5 Buy now
09 Dec 2010 annual-return Annual Return 7 Buy now
08 Dec 2010 officers Change of particulars for director (Kieran Roy Darren Johnson) 2 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
08 Dec 2009 annual-return Annual Return 6 Buy now
31 Oct 2009 accounts Annual Accounts 6 Buy now
05 Dec 2008 annual-return Return made up to 30/11/08; full list of members 5 Buy now
02 Dec 2008 accounts Annual Accounts 6 Buy now
19 Dec 2007 annual-return Return made up to 30/11/07; full list of members 8 Buy now
26 Jun 2007 accounts Annual Accounts 1 Buy now
08 May 2007 capital Ad 12/04/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
08 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 May 2007 officers New director appointed 1 Buy now
04 Jan 2007 annual-return Return made up to 30/11/06; full list of members 5 Buy now
30 Jun 2006 accounts Annual Accounts 1 Buy now
16 Dec 2005 annual-return Return made up to 30/11/05; full list of members 5 Buy now
28 Sep 2005 accounts Annual Accounts 1 Buy now
24 Jan 2005 annual-return Return made up to 14/12/04; full list of members 5 Buy now
05 Aug 2004 accounts Annual Accounts 1 Buy now
05 Apr 2004 annual-return Return made up to 17/12/03; full list of members 5 Buy now
22 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Sep 2003 accounts Annual Accounts 1 Buy now
03 Jan 2003 annual-return Return made up to 18/12/02; full list of members 5 Buy now
27 Jan 2002 accounts Annual Accounts 2 Buy now
17 Jan 2002 annual-return Return made up to 18/12/01; full list of members 6 Buy now
05 Jan 2001 address Registered office changed on 05/01/01 from: 311 ballards lane finchley london N12 8LY 1 Buy now
05 Jan 2001 officers New director appointed 2 Buy now
05 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
21 Dec 2000 officers Director resigned 1 Buy now
21 Dec 2000 officers Secretary resigned 1 Buy now
21 Dec 2000 address Registered office changed on 21/12/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
18 Dec 2000 incorporation Incorporation Company 16 Buy now