Advanced company searchLink opens in new window

CAMERON HALL DEVELOPMENTS LIMITED

Company number 01282312

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)
22 Sep 2023 CH01 Director's details changed for Miss Sarah Mae Antonopoulos on 18 September 2023
17 Aug 2023 AA Full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
14 Apr 2022 AA Group of companies' accounts made up to 31 December 2020
08 Apr 2022 MR01 Registration of charge 012823120056, created on 8 April 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
10 May 2021 AD02 Register inspection address has been changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
28 Apr 2021 PSC02 Notification of Cameron Hall Holdings Limited as a person with significant control on 20 April 2021
28 Apr 2021 PSC07 Cessation of Allison Antonopoulos as a person with significant control on 20 April 2021
06 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
03 Dec 2020 TM01 Termination of appointment of Paul Anthony Mackings as a director on 16 November 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
11 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
08 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
15 Jul 2019 AP01 Appointment of Mr Mark James Antonopoulos as a director on 27 June 2019
15 Jul 2019 PSC04 Change of details for Mrs Allison Antonopoulos as a person with significant control on 1 July 2019
15 Jul 2019 AP01 Appointment of Ms Sarah-Mae Antonopoulos as a director on 27 June 2019
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
16 Aug 2018 AD02 Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
16 Aug 2018 AD03 Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX