This company is commonly known as Cameron Developments (uk) Limited. The company was founded 20 years ago and was given the registration number 05063787. The firm's registered office is in DENBIGHSHIRE. You can find them at 12 St Georges Crescent, Rhyl, Denbighshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CAMERON DEVELOPMENTS (UK) LIMITED |
---|---|---|
Company Number | : | 05063787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 St Georges Crescent, Rhyl, Denbighshire, LL18 3NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Pendyffryn Road, Rhyl, Wales, LL18 4RU | Secretary | 04 March 2004 | Active |
The Slade Farm, Evenley, Brackley, NN13 5SB | Director | 04 March 2004 | Active |
5, Pendyffryn Road, Rhyl, Wales, LL18 4RU | Director | 04 March 2004 | Active |
5, Pendyffryn Road, Rhyl, Wales, LL18 4RU | Director | 26 June 2023 | Active |
47 Brighton Road, Rhyl, LL18 3HL | Director | 04 March 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 March 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 March 2004 | Active |
D H Arrowsmith Properties Ltd | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 12, St. Georges Crescent, Rhyl, Wales, LL18 3NN |
Nature of control | : |
|
Mr David Hugh Arrowsmith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Slade Farm, Evenley, Near Brackley, England, NN13 5SB |
Nature of control | : |
|
Mrs Carole Michele Ashton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 5, Pendyffryn Road, Rhyl, Wales, LL18 4RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Officers | Change person secretary company with change date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.