Camargue (Cheltenham) Ltd was setup in 1986, it's status is listed as "Active". We don't know the number of employees at the organisation. Conway, Michael Patrick, Read, Timothy, Brown, Andrew Robert, Court, Jo Anne are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONWAY, Michael Patrick | 01 September 1995 | - | 1 |
READ, Timothy | 01 January 2007 | - | 1 |
BROWN, Andrew Robert | 12 February 2002 | 08 August 2003 | 1 |
COURT, Jo Anne | 01 July 2005 | 12 March 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 09 June 2020 | |
DS01 - Striking off application by a company | 29 May 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 21 January 2019 | |
CS01 - N/A | 10 December 2018 | |
CS01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 28 November 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 13 December 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 11 December 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 20 December 2013 | |
CH01 - Change of particulars for director | 15 April 2013 | |
CH01 - Change of particulars for director | 15 April 2013 | |
CH01 - Change of particulars for director | 15 April 2013 | |
CH01 - Change of particulars for director | 15 April 2013 | |
CH01 - Change of particulars for director | 15 April 2013 | |
CH03 - Change of particulars for secretary | 15 April 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 07 December 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 04 January 2011 | |
SH19 - Statement of capital | 29 June 2010 | |
RESOLUTIONS - N/A | 07 June 2010 | |
CAP-SS - N/A | 07 June 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2010 | |
AA - Annual Accounts | 25 February 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 30 December 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 14 December 2007 | |
RESOLUTIONS - N/A | 21 October 2007 | |
RESOLUTIONS - N/A | 21 October 2007 | |
AA - Annual Accounts | 11 May 2007 | |
288b - Notice of resignation of directors or secretaries | 02 April 2007 | |
287 - Change in situation or address of Registered Office | 09 January 2007 | |
288a - Notice of appointment of directors or secretaries | 09 January 2007 | |
363a - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 19 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
363a - Annual Return | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 06 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 February 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 20 November 2002 | |
AA - Annual Accounts | 11 February 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 06 February 2001 | |
363s - Annual Return | 02 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2000 | |
CERTNM - Change of name certificate | 14 June 2000 | |
169 - Return by a company purchasing its own shares | 13 June 2000 | |
AA - Annual Accounts | 06 June 2000 | |
RESOLUTIONS - N/A | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2000 | |
RESOLUTIONS - N/A | 09 February 2000 | |
RESOLUTIONS - N/A | 09 February 2000 | |
RESOLUTIONS - N/A | 09 February 2000 | |
363s - Annual Return | 22 December 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 02 April 1998 | |
363s - Annual Return | 07 January 1998 | |
288b - Notice of resignation of directors or secretaries | 16 April 1997 | |
288a - Notice of appointment of directors or secretaries | 03 April 1997 | |
AA - Annual Accounts | 17 March 1997 | |
288a - Notice of appointment of directors or secretaries | 12 March 1997 | |
363s - Annual Return | 19 January 1997 | |
AA - Annual Accounts | 08 March 1996 | |
363s - Annual Return | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 03 October 1995 | |
363s - Annual Return | 05 January 1995 | |
AA - Annual Accounts | 04 November 1994 | |
AA - Annual Accounts | 09 January 1994 | |
363s - Annual Return | 09 January 1994 | |
363s - Annual Return | 07 January 1993 | |
AA - Annual Accounts | 07 January 1993 | |
287 - Change in situation or address of Registered Office | 31 May 1992 | |
363b - Annual Return | 24 January 1992 | |
AA - Annual Accounts | 24 January 1992 | |
395 - Particulars of a mortgage or charge | 16 August 1991 | |
288 - N/A | 19 June 1991 | |
CERTNM - Change of name certificate | 30 May 1991 | |
RESOLUTIONS - N/A | 04 January 1991 | |
AA - Annual Accounts | 04 January 1991 | |
363 - Annual Return | 04 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 1990 | |
AA - Annual Accounts | 29 May 1990 | |
395 - Particulars of a mortgage or charge | 24 May 1990 | |
288 - N/A | 21 January 1990 | |
363 - Annual Return | 11 January 1990 | |
288 - N/A | 06 September 1989 | |
288 - N/A | 14 July 1989 | |
AA - Annual Accounts | 02 June 1989 | |
363 - Annual Return | 02 June 1989 | |
288 - N/A | 12 May 1989 | |
395 - Particulars of a mortgage or charge | 10 May 1989 | |
363 - Annual Return | 28 April 1989 | |
CERTNM - Change of name certificate | 26 July 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 September 1987 | |
CERTNM - Change of name certificate | 24 July 1987 | |
AA - Annual Accounts | 21 July 1987 | |
363 - Annual Return | 21 July 1987 | |
288 - N/A | 11 February 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 July 1986 | |
287 - Change in situation or address of Registered Office | 17 April 1986 | |
NEWINC - New incorporation documents | 15 April 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 16 December 2005 | Fully Satisfied |
N/A |
Mortgage | 07 August 1991 | Fully Satisfied |
N/A |
Single debenture | 17 May 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 04 May 1989 | Fully Satisfied |
N/A |