CAMERON VENTURES (PRIORY) LIMITED

Pendragon House Pendragon House, St. Albans, AL1 1LJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09421544
CategoryPrivate Limited Company
Incorporated04 Feb 2015
Age9 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

CAMERON VENTURES (PRIORY) LIMITED is an active private limited company with number 09421544. It was incorporated 9 years, 4 months, 11 days ago, on 04 February 2015. The company address is Pendragon House Pendragon House, St. Albans, AL1 1LJ, Hertfordshire, United Kingdom.



Company Fillings

Accounts amended with accounts type small

Date: 03 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AAMD

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cameron Ventures Hotels Limited

Change date: 2024-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094215440001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094215440002

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Charles Richard Holmes

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2021

Action Date: 18 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094215440004

Charge creation date: 2021-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2021

Action Date: 18 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094215440003

Charge creation date: 2021-08-18

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 23 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-22

Psc name: Jonathan Robert Waters

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-22

Psc name: Cameron Ventures Hotels Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: Jonathan Robert Waters

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-22

Psc name: Brian Anthony Keane

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Johnathan Robert Waters

Change date: 2017-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Richard Holmes

Change date: 2017-12-14

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Charles Richard Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-21

Officer name: Mrs Kelly Keane

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Anthony Keane

Change date: 2016-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2015

Action Date: 24 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094215440002

Charge creation date: 2015-08-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2015

Action Date: 20 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094215440001

Charge creation date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert Waters

Appointment date: 2015-04-27

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bak properties LIMITED\certificate issued on 21/04/15

Documents

View document PDF

Incorporation company

Date: 04 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BWS ENERGY LTD

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:08205308
Status:ACTIVE
Category:Private Limited Company

GILLBROS LIMITED

3 SHEARWATER DRIVE,RUGBY,CV23 0WY

Number:06759682
Status:ACTIVE
Category:Private Limited Company

HG2 LIMITED

30 WARWICK STREET,LONDON,W1B 5NH

Number:05972375
Status:ACTIVE
Category:Private Limited Company

MBRANN LIMITED

FLAT 17,LONDON,W2 3DW

Number:11400665
Status:ACTIVE
Category:Private Limited Company

MOHAMMED AHMED LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11208480
Status:ACTIVE
Category:Private Limited Company

PJ BUSINESS SOLUTIONS LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08058210
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