- Company Overview for CAMERON HALL HOMES LIMITED (09575454)
- Filing history for CAMERON HALL HOMES LIMITED (09575454)
- People for CAMERON HALL HOMES LIMITED (09575454)
- Registers for CAMERON HALL HOMES LIMITED (09575454)
- More for CAMERON HALL HOMES LIMITED (09575454)
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) |
---|---|---|---|
05 Feb 2025 | AP01 | Appointment of Mr Peter Anthony Lawson as a director on 1 February 2025 | |
09 Dec 2024 | TM01 | Termination of appointment of Kirk Thompson as a director on 4 November 2024 | |
25 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Jun 2024 | AD02 | Register inspection address has been changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Wynyard Hall Wynyard Billingham TS22 5NF | |
13 Jun 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
25 Sep 2023 | CH01 | Director's details changed | |
22 Sep 2023 | CH01 | Director's details changed for Miss Sarah Mae Antonopoulos on 18 September 2023 | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 Aug 2023 | AP01 | Appointment of Mr Kirk Thompson as a director on 10 August 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
06 Oct 2021 | AP01 | Appointment of Miss Sarah-Mae Antonopoulos as a director on 27 September 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr Mark-James Antonopoulos as a director on 27 September 2021 | |
02 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
10 May 2021 | AD02 | Register inspection address has been changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF England to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE | |
19 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Dec 2020 | TM01 | Termination of appointment of Paul Anthony Mackings as a director on 16 November 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Aug 2018 | AD02 | Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
14 Aug 2018 | AD03 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX |