- Company Overview for CAMERON MARK PROPERTIES LTD (13999840)
- Filing history for CAMERON MARK PROPERTIES LTD (13999840)
- People for CAMERON MARK PROPERTIES LTD (13999840)
- Charges for CAMERON MARK PROPERTIES LTD (13999840)
- More for CAMERON MARK PROPERTIES LTD (13999840)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Aug 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
18 Jul 2023 | PSC05 | Change of details for Mrpa Holdings Limited as a person with significant control on 17 July 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
06 Jun 2023 | TM01 | Termination of appointment of Mrpa Holdings Limited as a director on 30 March 2023 | |
03 Oct 2022 | MR01 | Registration of charge 139998400001, created on 30 September 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP United Kingdom to 41 Millbrook Street Hereford HR4 9LF on 27 September 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
01 Jun 2022 | PSC02 | Notification of Cameron Mark Holdings Limited as a person with significant control on 30 May 2022 | |
01 Jun 2022 | PSC07 | Cessation of Cameron Napier as a person with significant control on 30 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Miles Richard Pattison-Appleton as a director on 9 May 2022 | |
24 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-24
|