CAMERON MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01584217 |
Category | Private Limited Company |
Incorporated | 04 Sep 1981 |
Age | 42 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CAMERON MANAGEMENT LIMITED is an active private limited company with number 01584217. It was incorporated 42 years, 8 months, 27 days ago, on 04 September 1981. The company address is 42 Broadway, Leigh-on-sea, SS9 1AJ, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 20 May 2022
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-30
Officer name: Mr Neil Keith Turrell
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alister Newlands
Appointment date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
New address: 42 Broadway Leigh-on-Sea SS9 1AJ
Change date: 2021-08-23
Old address: Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ England
Documents
Appoint person director company with name date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wan Yung Chow
Appointment date: 2021-08-23
Documents
Termination director company with name termination date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-23
Officer name: Lynn Isa Davis
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard David Broomfield
Termination date: 2021-06-23
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 12 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-08
Officer name: Fazlur Rahman Vanderman
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Newland
Termination date: 2019-09-05
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynn Isa Davis
Appointment date: 2017-07-25
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-25
Officer name: Kevin Michael O'sullivan
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Address
Type: AD01
New address: Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ
Old address: 298 Kents Hill Road South Benfleet Essex SS7 5XS
Change date: 2017-04-26
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 27 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-27
Officer name: Mr Fazlur Rahman Vanderman
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Move registers to registered office company with new address
Date: 03 Feb 2015
Category: Address
Type: AD04
New address: 298 Kents Hill Road South Benfleet Essex SS7 5XS
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change sail address company with old address
Date: 16 Jan 2014
Category: Address
Type: AD02
Old address: C/O Walkers Pps Ltd 26 St.Thomas Rd. Brentwood Essex CM14 4DB England
Documents
Move registers to sail company
Date: 16 Jan 2014
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Keith Turrell
Documents
Termination secretary company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Isec Secretarial Services Limited
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ron Coventry
Documents
Change registered office address company with date old address
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-17
Old address: Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England
Documents
Termination secretary company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey Gadsden
Documents
Appoint corporate secretary company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Isec Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-03
Old address: C/O Walkers Pps Ltd 26 St. Thomas Rd Brentwood Essex CM14 4DB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Move registers to registered office company
Date: 02 Feb 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Old address: Quires Green Willingale Ongar Essex CM5 0QP
Change date: 2011-05-19
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Newland
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Michael O'sullivan
Documents
Appoint person secretary company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeffrey Terence Gadsden
Documents
Change sail address company with old address
Date: 19 May 2011
Category: Address
Type: AD02
Old address: C/O Longs Solicitors 12 Stacey Road Tonbridge Kent TN10 3AR England
Documents
Termination secretary company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robin Tilbrook
Documents
Termination secretary company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tina Long
Documents
Termination director company with name
Date: 29 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Kerr
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 15 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Sheila Ann Kerr
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Ron Coventry
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Richard David Broomfield
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brenda cleaver
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 01/01/09\gbp si 2@1=2\gbp ic 44/46\
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed richard david broomfield
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil turrell
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; change of members
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type small
Date: 17 Jun 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; change of members
Documents
Accounts with accounts type small
Date: 03 Aug 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; change of members
Documents
Accounts with accounts type full
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 01 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CRANNAGH ACTIVITY CENTRE LIMITED
76 PORTSTEWART ROAD,COLERAINE,BT52 1SB
Number: | NI643067 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 DICKENSON ROAD,MANCHESTER,M14 5HF
Number: | 05896513 |
Status: | ACTIVE |
Category: | Private Limited Company |
GECHO ULTRASOUND SOLUTIONS LTD
WEST FARM,DARLINGTON,DL2 2JY
Number: | 10194713 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANAL WHARF,LITTLEBOROUGH,OL15 0HA
Number: | 09456816 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER FIREPLACE CENTRE LIMITED
3 HOLY BONES,LEICESTER,LE1 4LJ
Number: | 06552610 |
Status: | ACTIVE |
Category: | Private Limited Company |
SDS CONSULTING SERVICES LIMITED
15 HIGH STREET,NUNEATON,CV13 6HE
Number: | 09629821 |
Status: | ACTIVE |
Category: | Private Limited Company |