CAMERON HOUSE LODGES LIMITED

3rd Floor 63 St. James's Street, London, SW1A 1LY, England
StatusACTIVE
Company No.09831288
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

CAMERON HOUSE LODGES LIMITED is an active private limited company with number 09831288. It was incorporated 8 years, 6 months, 28 days ago, on 19 October 2015. The company address is 3rd Floor 63 St. James's Street, London, SW1A 1LY, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Coley James Brenan

Change date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-08

New address: 3rd Floor 63 st. James's Street London SW1A 1LY

Old address: 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-08

New address: 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY

Old address: Myo, 123 Victoria Street London SW1E 6DE England

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

New address: Myo, 123 Victoria Street London SW1E 6DE

Old address: One Fleet Place London EC4M 7WS

Change date: 2020-08-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098312880002

Charge creation date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Victor Samuel Walker

Appointment date: 2019-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Resolution

Date: 10 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Coley Brenan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mr Coley James Brenan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Richard Weissmann

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Matthew Taylor

Termination date: 2015-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Ian Don Goulding

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Brad Regan Leonard Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Purtill

Termination date: 2015-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

New address: One Fleet Place London EC4M 7WS

Old address: Wellington House Cliffe Park Way, Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2015

Action Date: 20 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098312880001

Charge creation date: 2015-11-20

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTELECT MIDLANDS LIMITED

STEPHENSON HOUSE INTELECT COURT,MIDDLESBROUGH,TS2 1QT

Number:08623113
Status:ACTIVE
Category:Private Limited Company

MASTERCRAFT INTERIORS LTD

THICKTHORN HOUSE, THE GABLES,NEWARK,NG22 8RS

Number:05001342
Status:ACTIVE
Category:Private Limited Company

MDS PROPERTY LIMITED

119 SALFORD WAY,SWADLINCOTE,DE11 9RH

Number:07377316
Status:ACTIVE
Category:Private Limited Company

PROSTAR RECYCLING LTD

THE OLD GRANGE MAIN ROAD,BOSTON,PE22 7NU

Number:08436373
Status:ACTIVE
Category:Private Limited Company

STOWE SAFETY MANAGEMENT LTD

40 STATION ROAD,GLASGOW,G61 4AL

Number:SC625440
Status:ACTIVE
Category:Private Limited Company

THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:03189704
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