About

Registered Number: 02010196
Date of Incorporation: 15/04/1986 (38 years ago)
Company Status: Active
Registered Address: Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.