CAMERON PEARSON CONSULTANCY LIMITED

Michelin House Michelin House, London, SW3 6RD, England
StatusACTIVE
Company No.11245813
CategoryPrivate Limited Company
Incorporated09 Mar 2018
Age6 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

CAMERON PEARSON CONSULTANCY LIMITED is an active private limited company with number 11245813. It was incorporated 6 years, 2 months, 27 days ago, on 09 March 2018. The company address is Michelin House Michelin House, London, SW3 6RD, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 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: 07 Mar 2022

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Old address: 111a Walton Street Chelsea London SW3 2HP England

New address: Michelin House Fulham Road London SW3 6rd

Change date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-12

Charge number: 112458130001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Whitfield

Termination date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Butt

Notification date: 2019-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-20

Psc name: Cheshire Communications Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-20

Officer name: Mark Laurence Whitfield

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Henry Thomas Butt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Change date: 2019-05-10

New address: 111a Walton Street Chelsea London SW3 2HP

Old address: Birchencliffe Farm Pott Shrigley Macclesfield SK10 5SE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Whitfield

Appointment date: 2018-03-09

Documents

View document PDF

Incorporation company

Date: 09 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHICHESTER HARBOUR TRUST

7 EAST PALLANT,WEST SUSSEX,PO19 1TR

Number:04553653
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:SL003188
Status:ACTIVE
Category:Limited Partnership

GAPDAEMON UK LIMITED

1A DUKESWAY COURT,GATESHEAD,NE11 0PJ

Number:07450345
Status:ACTIVE
Category:Private Limited Company

ROOMS HQ LIMITED

261 SAINT HELIER AVENUE,MORDEN,SM4 6JL

Number:09783435
Status:ACTIVE
Category:Private Limited Company

SAI RAM INVESTMENTS LIMITED

5 COWDOR CRESCENT,GREATER LONDON,W7 2DB

Number:05267349
Status:ACTIVE
Category:Private Limited Company

SCOTSELL MARKETING LIMITED

C/O MCCURRACH UK LTD,GLASGOW,G2 7DJ

Number:SC144640
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