Advanced company searchLink opens in new window

CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED

Company number 06126450

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 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
14 Jul 2023 AA Full accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
12 Sep 2022 AA Full accounts made up to 31 December 2021
25 Mar 2022 CH01 Director's details changed for Mr Coley James Brenan on 1 January 2022
08 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
26 Oct 2021 MR01 Registration of charge 061264500025, created on 12 October 2021
08 Oct 2021 AD01 Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on 8 October 2021
13 Jul 2021 AA Full accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
31 Dec 2020 AA Full accounts made up to 31 December 2019
26 Aug 2020 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to Myo, 123 Victoria Street London SW1E 6DE on 26 August 2020
05 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
22 Jan 2020 MR01 Registration of charge 061264500024, created on 15 January 2020
20 Jan 2020 MR01 Registration of charge 061264500022, created on 7 January 2020
20 Jan 2020 MR01 Registration of charge 061264500023, created on 10 January 2020
24 Dec 2019 MR01 Registration of charge 061264500019, created on 20 December 2019
24 Dec 2019 MR01 Registration of charge 061264500020, created on 20 December 2019
24 Dec 2019 MR01 Registration of charge 061264500021, created on 20 December 2019
19 Dec 2019 AP01 Appointment of Stephen Victor Samuel Walker as a director on 18 December 2019
05 Oct 2019 AA Full accounts made up to 31 December 2018
10 May 2019 AA Full accounts made up to 31 December 2017
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2,839,870