1 CAMERON ROAD MANAGEMENT COMPANY LIMITED - CROYDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-24 View Report
Confirmation statement. Statement with updates. 2023-03-02 View Report
Accounts. Accounts type dormant. 2022-12-23 View Report
Officers. Termination date: 2022-07-29. Officer name: Nicholas Robert John Cook. 2022-07-29 View Report
Officers. Termination date: 2022-07-29. Officer name: Nina Kitahara Johannessen. 2022-07-29 View Report
Confirmation statement. Statement with updates. 2022-03-11 View Report
Address. New address: 1 Cameron Road Croydon CR0 2SR. Old address: 1 Cameron Road 1 Cameron Road Croydon CR0 2SR England. Change date: 2022-03-10. 2022-03-10 View Report
Officers. Termination date: 2021-08-13. Officer name: Harper Stone Properties Ltd. 2022-03-08 View Report
Officers. Officer name: Elizabeth Claire Stoneman. Termination date: 2022-02-07. 2022-02-07 View Report
Persons with significant control. Cessation date: 2022-02-07. Psc name: Elizabeth Stoneman. 2022-02-07 View Report
Officers. Appointment date: 2022-01-13. Officer name: Mr Nicholas Robert John Cook. 2022-01-13 View Report
Accounts. Accounts type dormant. 2022-01-13 View Report
Persons with significant control. Psc name: Ms Eliazabeth Stoneman. Change date: 2021-09-18. 2021-09-18 View Report
Persons with significant control. Notification date: 2021-09-17. Psc name: Eliazabeth Stoneman. 2021-09-18 View Report
Address. Change date: 2021-08-11. New address: 1 Cameron Road 1 Cameron Road Croydon CR0 2SR. Old address: Hova House Harper Stone Properties Ltd 1 Hova Villas Hove East Sussex. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type dormant. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Accounts. Accounts type dormant. 2019-12-18 View Report
Persons with significant control. Withdrawal date: 2019-11-19. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type dormant. 2018-12-20 View Report
Officers. Appointment date: 2018-09-07. Officer name: Miss Nina Kitahara Johannessen. 2018-09-10 View Report
Officers. Termination date: 2018-04-27. Officer name: Robert Michael Crawley. 2018-05-10 View Report
Persons with significant control. Psc name: Craig Stuart Colston. Notification date: 2018-02-13. 2018-04-20 View Report
Officers. Appointment date: 2018-03-31. Officer name: Miss Elizabeth Stoneman. 2018-03-31 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Officers. Appointment date: 2018-02-13. Officer name: Mr Craig Stuart Colston. 2018-02-13 View Report
Accounts. Accounts type dormant. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Accounts type dormant. 2016-12-31 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Accounts. Accounts type dormant. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Officers. Officer name: Julz Anne-Marie Bache. Termination date: 2015-01-30. 2015-03-16 View Report
Accounts. Accounts type dormant. 2015-02-04 View Report
Address. Change date: 2015-01-06. New address: Hova House Harper Stone Properties Ltd 1 Hova Villas Hove East Sussex. Old address: C/O Harper Stone Properties Ltd Hova House 1 Hova Villas Hove East Sussex BN3 3DH England. 2015-01-06 View Report
Officers. Officer name: Harper Stone Properties Ltd. Appointment date: 2014-09-01. 2015-01-06 View Report
Officers. Termination date: 2014-09-01. Officer name: Richard Clive David Pugh. 2015-01-06 View Report
Address. Change date: 2015-01-06. Old address: 6 Bridle Close Kingston upon Thames Surrey KT1 2JW. New address: Hova House Harper Stone Properties Ltd 1 Hova Villas Hove East Sussex. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-02-22 View Report
Accounts. Accounts type dormant. 2013-01-02 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type dormant. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Accounts. Accounts type dormant. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Officers. Change date: 2010-02-20. Officer name: Mr Robert Michael Crawley. 2010-04-19 View Report