About

Registered Number: 05851776
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Lancaster House 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW

 

Having been setup in 2006, Cameron Chase (Commercial Property) Ltd have registered office in Manchester. There are 2 directors listed as O'hare, Gail, Leech, Suzanne Jane for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEECH, Suzanne Jane 20 June 2006 03 July 2006 1
Secretary Name Appointed Resigned Total Appointments
O'HARE, Gail 04 July 2006 01 June 2010 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 13 July 2010
AD01 - Change of registered office address 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 02 July 2008
225 - Change of Accounting Reference Date 18 April 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 13 July 2007
353 - Register of members 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
395 - Particulars of a mortgage or charge 20 February 2007
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.