CAMERON & ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 03788711 |
Category | Private Limited Company |
Incorporated | 14 Jun 1999 |
Age | 24 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CAMERON & ASSOCIATES LIMITED is an active private limited company with number 03788711. It was incorporated 24 years, 11 months, 16 days ago, on 14 June 1999. The company address is 32 High Street, Rickmansworth, WD3 1ER, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 20 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037887110001
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 08 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Notification of a person with significant control
Date: 09 Apr 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-01
Psc name: Partha Ray
Documents
Appoint person director company with name date
Date: 08 Apr 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Partha Ray
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: 32 High Street Rickmansworth WD3 1ER
Change date: 2020-01-14
Old address: 35-37 Lowlands Road Harrow-on-the-Hill Middlesex HA1 3AW
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts amended with made up date
Date: 23 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Sep 2017
Action Date: 15 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037887110001
Charge creation date: 2017-09-15
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 31 Jul 2017
Action Date: 04 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Partha Ray
Cessation date: 2016-09-04
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-08
Officer name: Vinod Kumar Obhrai
Documents
Confirmation statement with updates
Date: 03 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vinod Kumar Obhrai
Appointment date: 2016-04-18
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-31
Officer name: Deepak Wadhwani
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-10
Officer name: Partha Ray
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-04
Old address: 35-37 Lowlands Road Harrow Middlesex HA1 3AW
New address: 35-37 Lowlands Road Harrow-on-the-Hill Middlesex HA1 3AW
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Partha Ray
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Capital allotment shares
Date: 18 Oct 2013
Action Date: 31 Aug 2013
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2013-08-31
Documents
Termination director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murtaza Shah
Documents
Termination secretary company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Murtaza Shah
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Second filing of form with form type made up date
Date: 23 Nov 2012
Action Date: 01 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-06-01
Form type: AR01
Documents
Appoint person director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Partha Ray
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Move registers to registered office company
Date: 10 Aug 2012
Category: Address
Type: AD04
Documents
Capital alter shares subdivision
Date: 23 Mar 2012
Action Date: 15 Mar 2012
Category: Capital
Type: SH02
Date: 2012-03-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person secretary company with change date
Date: 04 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-01
Officer name: Murtaza Ali Shah
Documents
Move registers to sail company
Date: 04 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Deepak Wadhwani
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rajinder Singh Basra
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Murtaza Ali Shah
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / ali shah / 09/09/2009
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 01/01/08\gbp si 97@1=97\gbp ic 2/99\
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Resolution
Date: 22 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 07/03/03 from: 35-37 lowlands road, harrow on the hill, london, HA1 3AW
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/00; full list of members
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 22/06/99 from: 381 kingsway, hove, east sussex BN3 4QD
Documents
Some Companies
CHEETHAM ENGINEERING SERVICES LTD
C/O FREEDMAN FRANK & TAYLOR,WEST,M3 2PJ
Number: | 04369524 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 08401548 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANESHILL COURT (RESIDENTS) LIMITED
4 DANESHILL COURT,BASINGSTOKE,RG24 8AB
Number: | 10353231 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI & CO ACCOUNTANTS DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 08892364 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY PARTNERSHIP SOLUTIONS LIMITED
107 CHEAPSIDE,LONDON,EC2V 6DN
Number: | 09065408 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 TEMPLE END,HIGH WYCOMBE,HP13 5DS
Number: | 11103072 |
Status: | ACTIVE |
Category: | Private Limited Company |