Advanced company searchLink opens in new window

CAMERON CHASE LIMITED

Company number 03575536

Filter by category

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)
23 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,095
11 Aug 2014 TM01 Termination of appointment of Jonathan James Whittle as a director on 11 August 2014
07 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,100
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Feb 2014 CH01 Director's details changed for Mr Jonathan James Whittle on 21 November 2013
23 Jan 2014 AD01 Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester Lancashire M21 9LU England on 23 January 2014
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 SH08 Change of share class name or designation
17 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
01 Jul 2013 CH01 Director's details changed for Mr John O Hare on 1 July 2013
23 May 2013 AP01 Appointment of Mr Jonathan James Whittle as a director
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
01 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2012 AAMD Amended accounts made up to 31 March 2011
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
23 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
14 Jan 2011 AP01 Appointment of Mr Richard Ian Cross as a director
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from First Floor Portfolio Place 498 Broadway Chadderton Oldham OL9 9PY on 8 June 2010
15 Sep 2009 288b Appointment terminated secretary gail o'hare
15 Sep 2009 169 Gbp ic 10105/10100\17/07/09\gbp sr 5@1=5\