Advanced company searchLink opens in new window

CAMERON PROPERTY MANAGEMENT LIMITED

Company number 03811542

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)
26 Mar 2024 AD01 Registered office address changed from St Theresa's, High Street Chasetown Burntwood WS7 3XQ England to St Theresa's, High Street Chasetown Burntwood WS7 3XG on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from St Jude's House High Street Chasetown Burntwood Staffordshire WS7 3XQ to St Theresa's, High Street Chasetown Burntwood WS7 3XQ on 26 March 2024
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
21 Feb 2018 AA Unaudited abridged accounts made up to 31 March 2017
09 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
03 Apr 2017 AA Total exemption full accounts made up to 31 March 2016
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
20 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
16 Apr 2015 AA Total exemption full accounts made up to 31 March 2014
14 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
14 Aug 2014 CH03 Secretary's details changed for Michael David Holder on 25 October 2013