- Company Overview for CAMERON PRODUCTS LIMITED (02106584)
- Filing history for CAMERON PRODUCTS LIMITED (02106584)
- People for CAMERON PRODUCTS LIMITED (02106584)
- Charges for CAMERON PRODUCTS LIMITED (02106584)
- More for CAMERON PRODUCTS LIMITED (02106584)
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) |
---|---|---|---|
18 May 2016 | CH01 | Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016 | |
18 May 2016 | CH03 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | SH08 | Change of share class name or designation | |
14 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
14 May 2015 | CC04 | Statement of company's objects | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Aug 2014 | CH01 | Director's details changed for Alexandru Sorin Wariu on 23 July 2014 | |
19 Aug 2014 | CH03 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
01 Apr 2014 | TM01 | Termination of appointment of Cheryl Roberts as a director | |
01 Apr 2014 | TM02 | Termination of appointment of Cheryl Roberts as a secretary | |
31 Mar 2014 | AP01 | Appointment of Alexandru Sorin Variu as a director on 6 March 2014 | |
31 Mar 2014 | AP03 | Appointment of Alexandru Sorin Variu as a secretary | |
24 Oct 2013 | AP03 | Appointment of Gina Ann Karathanos as a secretary | |
27 Aug 2013 | CH03 | Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 | |
23 Jul 2013 | CH01 | Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
09 May 2013 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2013 | CH03 | Secretary's details changed for Grace B Holmes on 1 February 2013 | |
11 Feb 2013 | CH01 | Director's details changed for Mrs Grace Bellinger Holmes on 1 February 2013 |