Hampton Hill
Middlesex
TW12 1NL
Website | cameronmcinnes.co.uk |
---|
Registered Address | Accord Accountants 191-193 High Street Hampton Hill Hampton TW12 1NL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
8 March 2022 | Delivered on: 9 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 12 wellington court, wellington road, hampton. Outstanding |
---|---|
26 March 2019 | Delivered on: 27 March 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 3 255-257 st margarets road twickenham middlesex. Outstanding |
3 May 2017 | Delivered on: 4 May 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 3, 255-257 st margarets road twickenham. Outstanding |
21 January 2015 | Delivered on: 29 January 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Flat 3 255-257 st margarets road twickenham. Outstanding |
11 May 2023 | Micro company accounts made up to 29 March 2023 (5 pages) |
---|---|
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 29 March 2022 (5 pages) |
9 March 2022 | Registration of charge 092381430004, created on 8 March 2022 (6 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 February 2022 | Change of details for Miss Camilla Jane Cameron Mcinnes as a person with significant control on 12 August 2021 (2 pages) |
9 February 2022 | Director's details changed for Miss Camilla Jane Cameron Mcinnes on 12 August 2021 (2 pages) |
18 June 2021 | Micro company accounts made up to 29 March 2021 (4 pages) |
15 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 29 March 2020 (5 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
8 July 2019 | Micro company accounts made up to 29 March 2019 (4 pages) |
27 March 2019 | Registration of charge 092381430003, created on 26 March 2019 (6 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
7 February 2019 | Statement of capital following an allotment of shares on 30 January 2018
|
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 29 March 2018 (4 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
22 November 2017 | Director's details changed for Miss Camilla Mcinnes on 29 September 2014 (2 pages) |
22 November 2017 | Director's details changed for Miss Camilla Mcinnes on 29 September 2014 (2 pages) |
22 November 2017 | Registered office address changed from 54 Bushy Park Road Teddington Middlesex TW11 9DG England to Accord Accountants 191-193 High Street Hampton Hill Hampton TW12 1NL on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 54 Bushy Park Road Teddington Middlesex TW11 9DG England to Accord Accountants 191-193 High Street Hampton Hill Hampton TW12 1NL on 22 November 2017 (1 page) |
7 August 2017 | Micro company accounts made up to 29 March 2017 (5 pages) |
7 August 2017 | Micro company accounts made up to 29 March 2017 (5 pages) |
16 May 2017 | Satisfaction of charge 092381430001 in full (4 pages) |
16 May 2017 | Satisfaction of charge 092381430001 in full (4 pages) |
4 May 2017 | Registration of charge 092381430002, created on 3 May 2017 (6 pages) |
4 May 2017 | Registration of charge 092381430002, created on 3 May 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (3 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (3 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 29 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 29 March 2016 (6 pages) |
14 June 2016 | Previous accounting period extended from 30 September 2015 to 29 March 2016 (1 page) |
14 June 2016 | Previous accounting period extended from 30 September 2015 to 29 March 2016 (1 page) |
13 May 2016 | Registered office address changed from 16 Parkside Hampton Hill Hampton Middlesex TW12 1NU to 54 Bushy Park Road Teddington Middlesex TW11 9DG on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 16 Parkside Hampton Hill Hampton Middlesex TW12 1NU to 54 Bushy Park Road Teddington Middlesex TW11 9DG on 13 May 2016 (1 page) |
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 January 2015 | Registration of charge 092381430001, created on 21 January 2015 (5 pages) |
29 January 2015 | Registration of charge 092381430001, created on 21 January 2015 (5 pages) |
17 October 2014 | Memorandum and Articles of Association (20 pages) |
17 October 2014 | Memorandum and Articles of Association (20 pages) |
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|