CAMERON CUNNINGHAM LIMITED

05480988
1ST FLOOR ONE SUFFOLK WAY SEVENOAKS KENT TN13 1YL

Documents

Documents
Date Category Description Pages
27 Feb 2025 officers Termination of appointment of director (Declan Thomas Cunningham) 1 Buy now
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2024 accounts Annual Accounts 8 Buy now
28 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 31 Buy now
09 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 1 Buy now
09 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 3 Buy now
05 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Mar 2024 accounts Annual Accounts 10 Buy now
31 Oct 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2023 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
21 Apr 2023 incorporation Memorandum Articles 40 Buy now
21 Apr 2023 resolution Resolution 2 Buy now
13 Apr 2023 mortgage Registration of a charge 9 Buy now
11 Apr 2023 officers Appointment of director (Mr Adam Robert Wardle) 2 Buy now
11 Apr 2023 officers Appointment of director (Mr Allan Ian Wilson) 2 Buy now
11 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2023 officers Termination of appointment of secretary (Margaret Elizabeth Jane Cunningham) 1 Buy now
20 Jan 2023 accounts Annual Accounts 8 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2022 officers Change of particulars for secretary (Margaret Elizabeth Jane Cunningham) 1 Buy now
07 Jul 2022 officers Change of particulars for director (Mr Declan Thomas Cunningham) 2 Buy now
07 Jul 2022 officers Change of particulars for director (Mrs Bhavika Nesbitt) 2 Buy now
07 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2022 accounts Annual Accounts 8 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 8 Buy now
18 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2020 officers Change of particulars for secretary (Margaret Elizabeth Jane Cunningham) 1 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 5 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2019 resolution Resolution 17 Buy now
23 May 2019 officers Appointment of director (Mrs Bhavika Nesbitt) 2 Buy now
02 May 2019 accounts Amended Accounts 3 Buy now
25 Feb 2019 accounts Annual Accounts 5 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2018 officers Change of particulars for director (Mr Declan Thomas Cunningham) 2 Buy now
30 Mar 2018 accounts Annual Accounts 2 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2017 officers Change of particulars for secretary (Margaret Elizabeth Jane Cunningham) 1 Buy now
02 Mar 2017 officers Change of particulars for secretary (Margaret Elizabeth Cunningham) 1 Buy now
10 Nov 2016 accounts Annual Accounts 9 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 accounts Annual Accounts 8 Buy now
23 Jun 2015 annual-return Annual Return 6 Buy now
31 Mar 2015 accounts Annual Accounts 9 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Jun 2014 resolution Resolution 1 Buy now
19 May 2014 incorporation Memorandum Articles 15 Buy now
16 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2014 change-of-name Change Of Name Notice 2 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2013 officers Change of particulars for director (Mr Declan Thomas Cunningham) 2 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 6 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 officers Change of particulars for secretary 2 Buy now
29 Mar 2011 accounts Annual Accounts 5 Buy now
25 Jun 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 accounts Annual Accounts 6 Buy now
15 Jun 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
29 Apr 2009 accounts Annual Accounts 3 Buy now
16 Jun 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
15 May 2008 accounts Annual Accounts 6 Buy now
17 Sep 2007 address Registered office changed on 17/09/07 from: msl business centre, century place lamberts road, tunbridge wells, kent TN2 3EH 1 Buy now
27 Jun 2007 annual-return Return made up to 14/06/07; full list of members 2 Buy now
21 Apr 2007 accounts Annual Accounts 3 Buy now
22 Aug 2006 annual-return Return made up to 14/06/06; full list of members 6 Buy now
20 Jun 2006 address Registered office changed on 20/06/06 from: melrose house, 101 oakhill road, sevenoaks, kent, TN13 1NX 1 Buy now
29 Jun 2005 officers New director appointed 2 Buy now
29 Jun 2005 officers New secretary appointed 2 Buy now
29 Jun 2005 officers Secretary resigned 1 Buy now
29 Jun 2005 officers Director resigned 1 Buy now
14 Jun 2005 incorporation Incorporation Company 15 Buy now