CAMBERTON ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 07302504 |
Category | Private Limited Company |
Incorporated | 02 Jul 2010 |
Age | 13 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CAMBERTON ASSOCIATES LIMITED is an active private limited company with number 07302504. It was incorporated 13 years, 11 months, 2 days ago, on 02 July 2010. The company address is 20 Church Road, London, SW13 9HN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 27 Jul 2023
Action Date: 13 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-13
Psc name: Mrs Miranda Jane Davies
Documents
Change person director company with change date
Date: 23 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-13
Officer name: Mrs Miranda Jane Davies
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Address
Type: AD01
Old address: 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom
New address: 20 Church Road London SW13 9HN
Change date: 2022-07-21
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
Old address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
New address: 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB
Change date: 2021-09-24
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
New address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ
Change date: 2020-12-14
Old address: 38 Berkeley Square London W1J 5AE
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 26 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Davies
Change date: 2018-05-26
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 26 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Miranda Jane Davies
Change date: 2018-05-26
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous shortened
Date: 27 Apr 2018
Action Date: 30 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-07-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 01 Jul 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-26
Officer name: Mrs Miranda Jane Davies
Documents
Change person director company with change date
Date: 01 Jul 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Davies
Change date: 2016-05-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Some Companies
E.C.E.ENGINEERING (DUNDEE) LIMITED
UNIT 12 FARADAY STREET,DUNDEE,DD2 3QQ
Number: | SC065040 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 169A,COLERAINE,BT51 4AB
Number: | NI621461 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 HIGH STREET,SOUTHWOLD,IP18 6DS
Number: | 08651681 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COLEBROOKE CLOSE,WARRINGTON,WA3 6RY
Number: | 01731733 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIG (NINETEENTH) FILM OPPORTUNITIES LIMITED
3RD FLOOR,LONDON,W1F 9BN
Number: | 07146874 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK SEA HOUSE,LONDON,EC2A 2ER
Number: | 03894581 |
Status: | ACTIVE |
Category: | Private Limited Company |