Cameron Estates Management Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 12, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Active
Company Number 06764847
Record last updated Friday, June 21, 2024 9:20:59 AM UTC
Official Address St Jude's House High Street Chasetown Burntwood Staffordshire Ws73xq
There are 2 companies registered at this street
Locality Chasetown
Region England
Postal Code WS73XQ
Sector Other letting and operating of own or leased real estate

Charts

Visits

CAMERON ESTATES MANAGEMENT LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-12016-32016-42016-52016-62020-12022-122023-12024-22024-62024-72025-12025-301234567891011121314151617

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 14, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 9, 2015 Annual return Annual return
Financials Oct 12, 2015 Annual accounts Annual accounts
Registry Dec 15, 2014 Annual return Annual return
Financials Sep 17, 2014 Annual accounts Annual accounts
Registry May 20, 2014 Change of registered office address Change of registered office address
Registry Dec 23, 2013 Annual return Annual return
Registry Dec 23, 2013 Change of particulars for director Change of particulars for director
Registry Dec 23, 2013 Change of particulars for secretary Change of particulars for secretary
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Dec 10, 2012 Annual return Annual return
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Jan 19, 2012 Annual return Annual return
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Feb 19, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 2011 Particulars of a mortgage or charge 6764... Particulars of a mortgage or charge 6764...
Registry Dec 17, 2010 Annual return Annual return
Registry Nov 12, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Dec 9, 2009 Annual return Annual return
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 8, 2009 Change of particulars for director 6764... Change of particulars for director 6764...
Registry Dec 8, 2009 Change of particulars for director Change of particulars for director
Registry Dec 8, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 2, 2009 Change of accounting reference date Change of accounting reference date
Registry Aug 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2009 Change of accounting reference date Change of accounting reference date
Registry Dec 3, 2008 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)