- Company Overview for CAMERON CHASE LIMITED (03575536)
- Filing history for CAMERON CHASE LIMITED (03575536)
- People for CAMERON CHASE LIMITED (03575536)
- Insolvency for CAMERON CHASE LIMITED (03575536)
- More for CAMERON CHASE LIMITED (03575536)
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) |
---|---|---|---|
03 Mar 2016 | AP03 | Appointment of Mrs Gloria Cross as a secretary on 1 January 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
11 Aug 2014 | TM01 | Termination of appointment of Jonathan James Whittle as a director on 11 August 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Mr Jonathan James Whittle on 21 November 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester Lancashire M21 9LU England on 23 January 2014 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | SH08 | Change of share class name or designation | |
17 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
01 Jul 2013 | CH01 | Director's details changed for Mr John O Hare on 1 July 2013 | |
23 May 2013 | AP01 | Appointment of Mr Jonathan James Whittle as a director | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
01 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
23 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
14 Jan 2011 | AP01 | Appointment of Mr Richard Ian Cross as a director | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
08 Jun 2010 | AD01 | Registered office address changed from First Floor Portfolio Place 498 Broadway Chadderton Oldham OL9 9PY on 8 June 2010 |