Advanced company searchLink opens in new window

CAMERON TAYLOR GROUP LIMITED

Company number 03904241

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018
02 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
04 Oct 2018 AP01 Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018
19 Jun 2018 AA Full accounts made up to 29 September 2017
08 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
04 Sep 2017 TM01 Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017
27 Jun 2017 AP01 Appointment of Ms Rebecca Elizabeth Hemshall as a director on 20 June 2017
25 Jun 2017 AP01 Appointment of Mr David John Price as a director on 19 June 2017
23 Jun 2017 TM01 Termination of appointment of Gary Richard Smith as a director on 19 June 2017
23 Jun 2017 TM02 Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017
25 May 2017 AA Full accounts made up to 30 September 2016
06 Apr 2017 TM01 Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
06 Dec 2016 TM01 Termination of appointment of Paul Layton Bowkett as a director on 1 December 2016
29 Nov 2016 AD01 Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016
01 Nov 2016 AD01 Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon SW19 4DR on 1 November 2016
05 Jul 2016 AA Full accounts made up to 2 October 2015
11 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,794,453
31 Jul 2015 MISC Section 519.
24 Jun 2015 AA Full accounts made up to 17 October 2014
29 Apr 2015 AD01 Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015
29 Apr 2015 AA01 Current accounting period shortened from 17 October 2015 to 30 September 2015
16 Feb 2015 CH01 Director's details changed for Mr Gary Richard Smith on 13 February 2015
16 Feb 2015 CH03 Secretary's details changed for Mr Gary Richard Smith on 13 February 2015
20 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,794,453