CAMERON CONTRACTING SERVICES LIMITED
Company number 10464945
- Company Overview for CAMERON CONTRACTING SERVICES LIMITED (10464945)
- Filing history for CAMERON CONTRACTING SERVICES LIMITED (10464945)
- People for CAMERON CONTRACTING SERVICES LIMITED (10464945)
- More for CAMERON CONTRACTING SERVICES LIMITED (10464945)
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) |
---|---|---|---|
22 Mar 2024 | AD01 | Registered office address changed from C/O Grey and Green Limited 4 Cordwallis Street Maidenhead SL6 7BE England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 22 March 2024 | |
22 Mar 2024 | PSC01 | Notification of Kim Marion Cameron as a person with significant control on 20 August 2020 | |
21 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
18 Mar 2023 | PSC07 | Cessation of Kim Marion Cameron as a person with significant control on 20 August 2020 | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 20 August 2020
|
|
29 Aug 2020 | PSC01 | Notification of Mark Leslie Cameron as a person with significant control on 20 August 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from The Old Library Grey and Green Limited 10 Leeds Road Sheffield S9 3TY England to C/O Grey and Green Limited 4 Cordwallis Street Maidenhead SL6 7BE on 13 August 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
06 Jun 2019 | PSC07 | Cessation of Mark Leslie Cameron as a person with significant control on 28 April 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
06 Nov 2017 | AD01 | Registered office address changed from C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY United Kingdom to The Old Library Grey and Green Limited 10 Leeds Road Sheffield S9 3TY on 6 November 2017 |