Advanced company searchLink opens in new window

CMS CAMERON MCKENNA HOLDINGS LIMITED

Company number 06192463

Filter by category


Confirmation statement filters

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)
04 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
16 Jan 2024 AA Accounts for a small company made up to 30 April 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
31 Jan 2023 AA Accounts for a small company made up to 30 April 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
25 Jan 2022 AA Accounts for a small company made up to 30 April 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
01 Feb 2021 AA Accounts for a small company made up to 30 April 2020
31 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
31 Jan 2020 AA Accounts for a small company made up to 30 April 2019
15 Oct 2019 TM01 Termination of appointment of Duncan James Weston as a director on 14 October 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
18 Jan 2019 AA Full accounts made up to 30 April 2018
06 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
30 Jan 2018 AA Full accounts made up to 30 April 2017
30 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
08 Aug 2016 AP01 Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016
05 Aug 2016 TM01 Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016
05 Aug 2016 AP01 Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016
04 Aug 2016 TM01 Termination of appointment of Andrew Jonathan Sheach as a director on 18 July 2016
01 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
01 Apr 2016 CH01 Director's details changed for Andrew Jonathan Sheach on 1 July 2015
01 Apr 2016 CH01 Director's details changed for Mr Duncan James Weston on 1 July 2015
09 Feb 2016 AA Full accounts made up to 30 April 2015