This company is commonly known as Cameoplot Limited. The company was founded 29 years ago and was given the registration number 03009571. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics. This company's SIC code is 99999 - Dormant Company.
Name | : | CAMEOPLOT LIMITED |
---|---|---|
Company Number | : | 03009571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics, LE67 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Corporate Secretary | 10 February 2012 | Active |
One, Wellstones, Watford, England, WD17 2AE | Director | 31 December 2022 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 11 June 2007 | Active |
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU | Secretary | 14 February 1995 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Secretary | 31 December 2007 | Active |
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU | Secretary | 01 March 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 13 January 1995 | Active |
Unit 1a, Forest Business Park,, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1GL | Director | 21 September 2006 | Active |
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU | Director | 08 April 2006 | Active |
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, LE67 1UF | Director | 11 June 2007 | Active |
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 23 November 2015 | Active |
22 Chaveney Road, Quorn, LE12 8AD | Director | 14 February 1995 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 11 June 2007 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 11 June 2007 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 05 July 2012 | Active |
North Lea, Baker Street, Aston Tirrold, OX11 9DD | Director | 21 September 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 13 January 1995 | Active |
38 Cuckoo Hill Road, Pinner, London, HA5 1AY | Director | 11 June 2007 | Active |
4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, NG12 2NS | Director | 01 August 1996 | Active |
Carrygate, Back Lane, Gaulby, LE7 9LP | Director | 14 February 1995 | Active |
David Wilson Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF |
Nature of control | : |
|
David Wilson Homes (East Midlands) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice voluntary. | Download |
2024-03-12 | Dissolution | Dissolution application strike off company. | Download |
2024-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Officers | Termination director company with name termination date. | Download |
2015-12-18 | Officers | Change person director company with change date. | Download |
2015-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.