CAMERONS SOLICITORS LLP

27a Harley Place, London, W1G 8LZ, England
StatusACTIVE
Company No.OC315347
CategoryLimited Liability Partnership
Incorporated23 Sep 2005
Age18 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

CAMERONS SOLICITORS LLP is an active limited liability partnership with number OC315347. It was incorporated 18 years, 8 months, 12 days ago, on 23 September 2005. The company address is 27a Harley Place, London, W1G 8LZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 14 Jul 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 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: 15 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: LLAD01

New address: 27a Harley Place London W1G 8LZ

Old address: 70 Wimpole Street London W1G 8AX

Change date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jul 2018

Action Date: 24 Sep 2005

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2005-09-24

Officer name: Robert Michael Justice Stewart

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Jun 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Peter Bernard Taylor

Notification date: 2018-01-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Mar 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-01-02

Officer name: Mr Peter Bernard Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-01

Officer name: Robert Michael Justice Stewart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Michael Justice Stewart

Change date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/09/07

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: 27 gloucester place london W1U 8HU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/09/06

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 01/11/05 from: 2 rusthall place langton road tunbridge wells kent TN4 8XB

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 06/10/05 from: 1 BR0OK drive ruislip middlesex HA4 8AE

Documents

View document PDF

Incorporation company

Date: 23 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERGMANS BISTRO LIMITED

1-3 CROSBY ROAD SOUTH,WATERLOO,L22 1RG

Number:10313902
Status:ACTIVE
Category:Private Limited Company

BLAGOY YANCHEV LIMITED

6 HALF MOON MEWS,ST. ALBANS,AL1 3LZ

Number:06734342
Status:ACTIVE
Category:Private Limited Company

BROWNMANUEL LIMITED

SC614580: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD

Number:SC614580
Status:ACTIVE
Category:Private Limited Company
Number:03827692
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROSPERON NETWORKS LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:05884643
Status:ACTIVE
Category:Private Limited Company

SANNAR LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:08180657
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