CAMERON TOPCO LIMITED

07211380
55 KIMBER ROAD LONDON UNITED KINGDOM SW18 4NX

Documents

Documents
Date Category Description Pages
23 Sep 2024 officers Appointment of director (Ms Emma Christina Mackrill) 2 Buy now
15 Aug 2024 officers Termination of appointment of director (Matthew Phillip Wilson) 1 Buy now
03 Apr 2024 mortgage Registration of a charge 144 Buy now
23 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 21 Buy now
20 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 25/03/23 106 Buy now
20 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 25/03/23 3 Buy now
20 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 25/03/23 1 Buy now
23 May 2023 officers Appointment of director (Mr Matthew Phillip Wilson) 2 Buy now
23 May 2023 officers Termination of appointment of director (Aleksandra Didymiotis) 1 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 21 Buy now
19 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 26/03/22 107 Buy now
19 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 26/03/22 3 Buy now
19 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 26/03/22 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 officers Termination of appointment of director (Guy Peter Tambling) 1 Buy now
29 Mar 2022 officers Appointment of director (Ms Aleksandra Didymiotis) 2 Buy now
21 Dec 2021 accounts Annual Accounts 21 Buy now
21 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 27/03/21 97 Buy now
21 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 27/03/21 1 Buy now
21 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 27/03/21 3 Buy now
07 Jul 2021 officers Termination of appointment of director (Benjamin Lawrence Maximilian Barnett) 1 Buy now
30 Jun 2021 accounts Annual Accounts 21 Buy now
30 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 28/03/20 93 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 mortgage Registration of a charge 55 Buy now
11 Jun 2021 officers Termination of appointment of director (Catherine Ann Lambert) 1 Buy now
14 Apr 2021 officers Appointment of director (Mr James Justin Hampshire) 2 Buy now
10 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 28/03/20 1 Buy now
10 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 28/03/20 3 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 officers Termination of appointment of director (Lee Eric Harlow) 1 Buy now
19 Jun 2020 officers Termination of appointment of director (Judith Agnes Bremner) 1 Buy now
05 Jun 2020 mortgage Registration of a charge 54 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 mortgage Registration of a charge 144 Buy now
06 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2020 accounts Annual Accounts 24 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 21 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2018 officers Termination of appointment of director (Ian Eddie Wallis) 1 Buy now
03 Jul 2018 officers Appointment of director (Ms Catherine Ann Lambert) 2 Buy now
03 Jul 2018 officers Termination of appointment of director (Cameron James Jack) 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 auditors Auditors Resignation Company 2 Buy now
29 Dec 2017 accounts Annual Accounts 21 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2016 insolvency Solvency Statement dated 19/12/16 2 Buy now
20 Dec 2016 resolution Resolution 1 Buy now
15 Sep 2016 accounts Annual Accounts 20 Buy now
07 Apr 2016 annual-return Annual Return 6 Buy now
24 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2015 auditors Auditors Resignation Company 1 Buy now
08 Oct 2015 accounts Annual Accounts 15 Buy now
21 Apr 2015 annual-return Annual Return 6 Buy now
25 Mar 2015 officers Termination of appointment of director (Michael Minashi Rahamim) 1 Buy now
23 Feb 2015 mortgage Statement of release/cease from a charge 1 Buy now
14 Feb 2015 mortgage Registration of a charge 26 Buy now
02 Jul 2014 accounts Annual Accounts 14 Buy now
04 Apr 2014 annual-return Annual Return 7 Buy now
04 Apr 2014 officers Change of particulars for director (Mrs Judith Agnes Bremner) 2 Buy now
04 Apr 2014 officers Change of particulars for director (Mr Michael Minashi Rahamim) 2 Buy now
04 Apr 2014 officers Change of particulars for director (Mr Lee Eric Harlow) 2 Buy now
04 Apr 2014 officers Change of particulars for director (Mr Benjamin Lawrence Maximilian Barnett) 2 Buy now
08 Jan 2014 officers Appointment of director (Mr Cameron James Jack) 2 Buy now
03 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2013 mortgage Registration of a charge 63 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2013 accounts Annual Accounts 14 Buy now
25 Mar 2013 annual-return Annual Return 8 Buy now
28 May 2012 accounts Annual Accounts 14 Buy now
26 Mar 2012 annual-return Annual Return 8 Buy now
19 Aug 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Aug 2011 capital Notice of name or other designation of class of shares 2 Buy now
26 Jul 2011 resolution Resolution 25 Buy now
06 Jun 2011 accounts Annual Accounts 26 Buy now
24 May 2011 officers Appointment of director (Mr Ian Eddie Wallis) 2 Buy now
28 Apr 2011 annual-return Annual Return 8 Buy now
12 Mar 2011 officers Appointment of director (Mr Guy Peter Tambling) 2 Buy now
21 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Feb 2011 mortgage Particulars of a mortgage or charge 23 Buy now
09 Feb 2011 resolution Resolution 3 Buy now
09 Feb 2011 officers Termination of appointment of director (James Mahoney) 2 Buy now
09 Feb 2011 officers Termination of appointment of director (Jeremy Fletcher) 2 Buy now
09 Feb 2011 officers Termination of appointment of director (Kevin Lyon) 2 Buy now
09 Feb 2011 capital Return of Allotment of shares 5 Buy now
08 Feb 2011 capital Notice of cancellation of shares 5 Buy now
25 Oct 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Jun 2010 capital Notice of name or other designation of class of shares 2 Buy now
01 Jun 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Jun 2010 capital Return of Allotment of shares 5 Buy now
01 Jun 2010 capital Return of Allotment of shares 5 Buy now
01 Jun 2010 resolution Resolution 59 Buy now
28 May 2010 officers Appointment of director (Mr Kevin John Lyon) 2 Buy now
28 May 2010 officers Appointment of director (Mr Jeremy Peter Anthony Fletcher) 2 Buy now