CHARLES CAMERON AND ASSOCIATES LIMITED

04966796
BLACKFRIARS FOUNDRY, 154-156 BLACKFRIARS ROAD LONDON ENGLAND SE1 8EN

Documents

Documents
Date Category Description Pages
10 Jul 2024 officers Appointment of director (Graham Bruce Masterton) 2 Buy now
10 Jul 2024 officers Appointment of director (Mrs Christine Elizabeth Ayliffe) 2 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 28 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 29 Buy now
14 Feb 2022 accounts Annual Accounts 16 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2021 officers Termination of appointment of director (David Gasparro) 1 Buy now
08 Jul 2021 officers Termination of appointment of director (James Knott) 1 Buy now
20 Jan 2021 accounts Annual Accounts 9 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 officers Appointment of director (Mr David Gasparro) 2 Buy now
27 Mar 2020 officers Termination of appointment of director (Andrew Knightley Chetwood) 1 Buy now
24 Jan 2020 accounts Annual Accounts 9 Buy now
22 Nov 2019 officers Appointment of director (Mr James Knott) 2 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2019 officers Appointment of director (Mr Jonathan Lee Hill) 2 Buy now
12 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2019 resolution Resolution 35 Buy now
24 Jan 2019 mortgage Registration of a charge 46 Buy now
23 Jan 2019 officers Appointment of director (Mr Andrew Knightley Chetwood) 2 Buy now
23 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2019 officers Termination of appointment of director (Peter Frank Smith) 1 Buy now
21 Jan 2019 mortgage Registration of a charge 40 Buy now
02 Jan 2019 accounts Annual Accounts 8 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2018 accounts Annual Accounts 9 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 accounts Annual Accounts 6 Buy now
10 Feb 2016 accounts Annual Accounts 6 Buy now
01 Feb 2016 annual-return Annual Return 5 Buy now
18 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2015 accounts Annual Accounts 8 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 capital Return of Allotment of shares 4 Buy now
31 Jan 2014 capital Notice of cancellation of shares 4 Buy now
31 Jan 2014 capital Return of purchase of own shares 3 Buy now
30 Dec 2013 accounts Annual Accounts 7 Buy now
01 Nov 2013 officers Termination of appointment of director (Geoffrey Garrett) 1 Buy now
13 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 accounts Annual Accounts 6 Buy now
31 Jan 2013 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 8 Buy now
25 Nov 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 accounts Annual Accounts 8 Buy now
10 Dec 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Termination of appointment of secretary (Shaws Secretaries Limited) 1 Buy now
12 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2010 accounts Annual Accounts 8 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 4TH floor vintners place 68 upper thames street london EC4 3BJ 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 10 orange street haymarket london WC2H 7DQ 1 Buy now
16 May 2009 auditors Auditors Resignation Company 2 Buy now
08 Dec 2008 annual-return Return made up to 17/11/08; full list of members 4 Buy now
08 Oct 2008 accounts Annual Accounts 14 Buy now
04 Jan 2008 annual-return Return made up to 17/11/07; full list of members 3 Buy now
04 Jan 2008 officers Director's particulars changed 1 Buy now
11 Sep 2007 accounts Annual Accounts 15 Buy now
26 Jun 2007 miscellaneous Miscellaneous 1 Buy now
16 Apr 2007 address Registered office changed on 16/04/07 from: clareville house 26-27 oxenden street london SW1Y 4EP 1 Buy now
22 Jan 2007 annual-return Return made up to 17/11/06; full list of members 3 Buy now
20 Nov 2006 accounts Annual Accounts 15 Buy now
20 Dec 2005 annual-return Return made up to 17/11/05; full list of members 3 Buy now
12 Oct 2005 accounts Annual Accounts 13 Buy now
19 Jan 2005 annual-return Return made up to 17/11/04; full list of members 7 Buy now
16 Nov 2004 accounts Accounting reference date extended from 30/11/04 to 30/04/05 1 Buy now
24 May 2004 capital Ad 17/11/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
24 May 2004 officers New director appointed 2 Buy now
24 May 2004 officers New director appointed 2 Buy now
10 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Jan 2004 officers Director resigned 1 Buy now
29 Jan 2004 officers Secretary resigned 1 Buy now
28 Jan 2004 officers New secretary appointed 2 Buy now
28 Jan 2004 officers New director appointed 2 Buy now
17 Nov 2003 incorporation Incorporation Company 16 Buy now