CAMERON HALL DEVELOPMENTS LIMITED - BILLINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Miss Sarah Mae Antonopoulos. Change date: 2023-09-18. 2023-09-22 View Report
Accounts. Accounts type full. 2023-08-17 View Report
Confirmation statement. Statement with no updates. 2023-04-19 View Report
Accounts. Accounts type full. 2022-10-03 View Report
Accounts. Accounts type group. 2022-04-14 View Report
Mortgage. Charge creation date: 2022-04-08. Charge number: 012823120056. 2022-04-08 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Gazette. Gazette filings brought up to date. 2022-03-11 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2021-10-01 View Report
Address. New address: Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE. Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom. 2021-05-10 View Report
Persons with significant control. Psc name: Cameron Hall Holdings Limited. Notification date: 2021-04-20. 2021-04-28 View Report
Persons with significant control. Cessation date: 2021-04-20. Psc name: Allison Antonopoulos. 2021-04-28 View Report
Accounts. Accounts type group. 2021-01-06 View Report
Officers. Officer name: Paul Anthony Mackings. Termination date: 2020-11-16. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Accounts. Accounts type group. 2019-10-11 View Report
Confirmation statement. Statement with updates. 2019-10-08 View Report
Officers. Officer name: Mr Mark James Antonopoulos. Appointment date: 2019-06-27. 2019-07-15 View Report
Persons with significant control. Psc name: Mrs Allison Antonopoulos. Change date: 2019-07-01. 2019-07-15 View Report
Officers. Appointment date: 2019-06-27. Officer name: Ms Sarah-Mae Antonopoulos. 2019-07-15 View Report
Accounts. Accounts type group. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-10-02 View Report
Address. Old address: Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England. New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF. 2018-08-16 View Report
Address. New address: Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX. 2018-08-16 View Report
Officers. Officer name: Mrs Allison Antonopolous. Change date: 2018-08-16. 2018-08-16 View Report
Persons with significant control. Cessation date: 2017-01-30. Psc name: John Cameron Hall. 2018-02-09 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 30/09/2016. 2017-11-08 View Report
Document replacement. Made up date: 2015-09-30. 2017-11-08 View Report
Document replacement. Made up date: 2014-09-30. 2017-11-08 View Report
Document replacement. Made up date: 2013-09-30. 2017-11-08 View Report
Document replacement. Made up date: 2013-09-30. 2017-11-08 View Report
Document replacement. Made up date: 2011-09-30. 2017-11-08 View Report
Confirmation statement. Statement with updates. 2017-10-10 View Report
Accounts. Accounts type group. 2017-10-06 View Report
Capital. Capital cancellation shares. 2017-02-17 View Report
Capital. Capital return purchase own shares. 2017-02-17 View Report
Resolution. Description: Resolutions. 2017-02-16 View Report
Resolution. Description: Resolutions. 2017-02-16 View Report
Mortgage. Charge number: 32. 2016-12-06 View Report
Mortgage. Charge number: 35. 2016-10-26 View Report
Accounts. Accounts type group. 2016-10-13 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type group. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type group. 2014-09-25 View Report
Accounts. Accounts type group. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Officers. Officer name: Mrs Allison Antonopolous. Change date: 2013-09-30. 2013-10-01 View Report