- Company Overview for CAMERON TAYLOR RESOURCES LIMITED (02755193)
- Filing history for CAMERON TAYLOR RESOURCES LIMITED (02755193)
- People for CAMERON TAYLOR RESOURCES LIMITED (02755193)
- Charges for CAMERON TAYLOR RESOURCES LIMITED (02755193)
- More for CAMERON TAYLOR RESOURCES LIMITED (02755193)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2024 | AA | Accounts for a dormant company made up to 27 September 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 29 September 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
04 Nov 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
08 Jun 2022 | AA | Accounts for a dormant company made up to 1 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 2 October 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 | |
09 Nov 2020 | AP01 | Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 27 September 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
14 Aug 2019 | CH03 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 | |
30 May 2019 | CH01 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr David John Price on 30 May 2019 | |
28 May 2019 | PSC05 | Change of details for Ctg (1999) Limited as a person with significant control on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from St. George's House St. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 28 September 2018 | |
07 Jan 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
04 Oct 2018 | AP01 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 | |
15 Jun 2018 | AA | Accounts for a dormant company made up to 29 September 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates |