- Company Overview for CAMERON HALL HOLDINGS LIMITED (12692507)
- Filing history for CAMERON HALL HOLDINGS LIMITED (12692507)
- People for CAMERON HALL HOLDINGS LIMITED (12692507)
- Registers for CAMERON HALL HOLDINGS LIMITED (12692507)
- More for CAMERON HALL HOLDINGS LIMITED (12692507)
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 Sep 2023 | CH01 | Director's details changed for Miss Sarah Mae Antonopoulos on 18 September 2023 | |
17 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
03 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
22 Sep 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
15 Sep 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
02 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
08 Jun 2021 | AD03 | Register(s) moved to registered inspection location Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE | |
08 Jun 2021 | AD02 | Register inspection address has been changed to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE | |
07 Jun 2021 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Wynyard Hall Wynyard Billingham TS22 5NF on 7 June 2021 | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
28 Apr 2021 | PSC04 | Change of details for Mrs Allison Antonopoulos as a person with significant control on 20 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr Mark James Antonopoulos as a director on 20 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Michael David Spetch as a director on 20 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Mrs Allison Antonopoulos as a director on 20 April 2021 | |
28 Apr 2021 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 20 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Ms Sarah-Mae Antonopoulos as a director on 20 April 2021 | |
23 Apr 2021 | PSC01 | Notification of Allison Antonopoulos as a person with significant control on 20 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 20 April 2021 | |
15 Oct 2020 | CERTNM |
Company name changed timec 1719 LIMITED\certificate issued on 15/10/20
|
|
13 Oct 2020 | TM01 | Termination of appointment of Andrew John Davison as a director on 13 October 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr Michael David Spetch as a director on 13 October 2020 | |
23 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-23
|