CAMILLE SIMON,LIMITED
Status | ACTIVE |
Company No. | 00058987 |
Category | Private Limited Company |
Incorporated | 30 Sep 1898 |
Age | 125 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CAMILLE SIMON,LIMITED is an active private limited company with number 00058987. It was incorporated 125 years, 6 months, 23 days ago, on 30 September 1898. The company address is Middleton Way Middleton Way, Manchester, M24 4DP.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Move registers to sail company with new address
Date: 03 Apr 2024
Category: Address
Type: AD03
New address: Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP
Documents
Change sail address company with old address new address
Date: 25 Mar 2024
Category: Address
Type: AD02
New address: Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP
Old address: Mcbride Plc Central Park Northampton Road Manchester M40 5BP United Kingdom
Documents
Move registers to sail company with new address
Date: 21 Mar 2024
Category: Address
Type: AD03
New address: Mcbride Plc Central Park Northampton Road Manchester M40 5BP
Documents
Accounts with accounts type dormant
Date: 09 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type dormant
Date: 30 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 15 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 08 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark William Strickland
Appointment date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Termination secretary company with name termination date
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Huan George Quayle
Termination date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: David Thomas Rattigan
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Mr Howard William Nicholson
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Move registers to sail company with new address
Date: 04 Apr 2018
Category: Address
Type: AD03
New address: Mcbride Plc Central Park Northampton Road Manchester M40 5BP
Documents
Change sail address company with new address
Date: 04 Apr 2018
Category: Address
Type: AD02
New address: Mcbride Plc Central Park Northampton Road Manchester M40 5BP
Documents
Accounts with accounts type dormant
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person secretary company with name date
Date: 18 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-15
Officer name: Mr Huan George Quayle
Documents
Termination secretary company with name termination date
Date: 18 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carole Ann Barnet
Termination date: 2018-01-15
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Thomas Rattigan
Appointment date: 2015-06-30
Documents
Termination director company with name termination date
Date: 03 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Francis Barriskell
Termination date: 2015-06-30
Documents
Appoint person director company with name date
Date: 14 Apr 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Ian Charles Smith
Appointment date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-28
Officer name: Colin Stuart Mcintyre
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 14 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 07 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 25 Nov 2011
Action Date: 24 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-24
Officer name: Simon Francis Barriskell
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Francis Barriskell
Documents
Termination director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Barnet
Documents
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carole Ann Barnet
Documents
Termination director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lindsay
Documents
Accounts with accounts type dormant
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 15 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person secretary company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Carole Ann Barnet
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Stuart Mcintyre
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Lindsay
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type dormant
Date: 07 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy seaman
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed colin stuart mcintyre
Documents
Resolution
Date: 25 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 23 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 31 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 08 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Resolution
Date: 06 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/03; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/02; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/00; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/99; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 12 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/98; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 13 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/97; no change of members
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 12 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/96; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 24 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/09/95; full list of members
Documents
Legacy
Date: 18 Jul 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 03 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Resolution
Date: 01 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE HAVEN BACK LANE,THIRSK,YO7 3LH
Number: | 10931400 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08115875 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
148 WEST REGENT STREET,GLASGOW,G2 2RQ
Number: | SC392524 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ELDRIDGE CLOSE,FELTHAM,TW14 9NF
Number: | 10818027 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL'S DISCOUNT CARPETS LIMITED
150 CHERRYFIELD DRIVE,LIVERPOOL,L32 8RX
Number: | 04890073 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A SNOWDON CRESCENT,HAYES,UB3 1RJ
Number: | 09967781 |
Status: | ACTIVE |
Category: | Private Limited Company |