CAEMAC INVESTMENTS LIMITED

15-17 Upper George Street 15-17 Upper George Street, Luton, LU1 2RD, England
StatusACTIVE
Company No.07177218
CategoryPrivate Limited Company
Incorporated04 Mar 2010
Age14 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

CAEMAC INVESTMENTS LIMITED is an active private limited company with number 07177218. It was incorporated 14 years, 2 months, 8 days ago, on 04 March 2010. The company address is 15-17 Upper George Street 15-17 Upper George Street, Luton, LU1 2RD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Esther Mcneal

Cessation date: 2023-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-16

Psc name: Nathan Jones Mcneal

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Esther Mcneal

Change date: 2023-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071772180001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071772180002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071772180002

Charge creation date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Old address: Sterling Offices 30a Mill Street Bedford Beds MK40 3HD

Change date: 2019-04-09

New address: 15-17 Upper George Street Connaught House Luton LU1 2rd

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-05

Officer name: Mr Nathan Jones Mcneal

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Nathan Jones Mcneal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Mcneal

Appointment date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Nathan Jones Mcneal

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-31

Psc name: Esther Mcneal

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Capital : 180 GBP

Date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-08

Officer name: Mr Nathan Jones Mcneal

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2016

Action Date: 23 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-23

Charge number: 071772180001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Mcneal

Change date: 2014-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Chibanda

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Mcneal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Address

Type: AD01

Old address: 12 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales

Change date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Esther Chibanda

Change date: 2010-07-31

Documents

View document PDF

Incorporation company

Date: 04 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIANCO'S SOCIAL LIMITED

FLAT 3 CENTRAL APARTMENTS,BRIGHTON,BN1 1EA

Number:10683111
Status:ACTIVE
Category:Private Limited Company

MASON ALEXANDER PROPERTY GROUP LTD

2B THACKERAYS LANE,NOTTINGHAM,NG5 4HP

Number:10695720
Status:ACTIVE
Category:Private Limited Company

MAUNSELL INTERNATIONAL PROJECTS LIMITED

ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD,LONDON,SW19 4DR

Number:01921890
Status:ACTIVE
Category:Private Limited Company

MIRRIE DANCERS LIMITED

161 COMMERCIAL STREET,SHETLAND,ZE1 0EX

Number:SC525163
Status:ACTIVE
Category:Private Limited Company

ROXFORD SCAFFOLDING LIMITED

17 OXFORD ROAD,WALLINGTON,SM6 8SJ

Number:10702834
Status:ACTIVE
Category:Private Limited Company

SF30 LIMITED

NIGHTINGALE HOUSE,EPSOM,KT17 1HQ

Number:05407678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source