About

Registered Number: 05480988
Date of Incorporation: 14/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ

 

Cameron Cunningham Ltd was registered on 14 June 2005 with its registered office in Sevenoaks in Kent, it's status is listed as "Active". Cunningham, Margaret Elizabeth Jane, Cunningham, Declan Thomas, Nesbitt, Bhavika are listed as the directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Declan Thomas 14 June 2005 - 1
NESBITT, Bhavika 23 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Margaret Elizabeth Jane 14 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 28 August 2019
RESOLUTIONS - N/A 17 June 2019
AP01 - Appointment of director 23 May 2019
AAMD - Amended Accounts 02 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 23 August 2018
PSC04 - N/A 31 July 2018
CH01 - Change of particulars for director 30 July 2018
AA - Annual Accounts 30 March 2018
PSC01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
CS01 - N/A 24 August 2017
CH03 - Change of particulars for secretary 02 March 2017
CH03 - Change of particulars for secretary 02 March 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 24 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 July 2014
RESOLUTIONS - N/A 30 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 June 2014
MEM/ARTS - N/A 19 May 2014
CERTNM - Change of name certificate 16 May 2014
CONNOT - N/A 13 May 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 15 June 2011
CH03 - Change of particulars for secretary 13 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 15 May 2008
287 - Change in situation or address of Registered Office 17 September 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 20 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.