CAMERON PEARSON CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 11245813 |
Category | Private Limited Company |
Incorporated | 09 Mar 2018 |
Age | 6 years, 2 months, 27 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 16 Feb 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
LUBAS FARM,,
Number: | SL003188 |
Status: | ACTIVE |
Category: | Limited Partnership |
1A DUKESWAY COURT,GATESHEAD,NE11 0PJ
Number: | 07450345 |
Status: | ACTIVE |
Category: | Private Limited Company |
261 SAINT HELIER AVENUE,MORDEN,SM4 6JL
Number: | 09783435 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COWDOR CRESCENT,GREATER LONDON,W7 2DB
Number: | 05267349 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MCCURRACH UK LTD,GLASGOW,G2 7DJ
Number: | SC144640 |
Status: | ACTIVE |
Category: | Private Limited Company |