Cameron Hamilton Homes Ltd was registered on 17 September 1997 and has its registered office in Chelmsford, it's status is listed as "Active". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, John Hamilton | 17 September 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, Coral Maria | 17 September 1997 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 23 September 2019 | |
AA01 - Change of accounting reference date | 27 June 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 28 September 2017 | |
SH01 - Return of Allotment of shares | 06 July 2017 | |
AA - Annual Accounts | 22 June 2017 | |
AA - Annual Accounts | 28 September 2016 | |
CS01 - N/A | 22 September 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AA01 - Change of accounting reference date | 11 June 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 01 May 2014 | |
CH01 - Change of particulars for director | 04 April 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 22 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 09 June 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 29 March 2008 | |
395 - Particulars of a mortgage or charge | 10 January 2008 | |
395 - Particulars of a mortgage or charge | 25 October 2007 | |
363a - Annual Return | 26 September 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 19 May 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363a - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 22 May 2006 | |
AA - Annual Accounts | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 10 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2005 | |
363a - Annual Return | 19 September 2005 | |
363a - Annual Return | 14 October 2004 | |
353 - Register of members | 27 August 2004 | |
287 - Change in situation or address of Registered Office | 27 August 2004 | |
395 - Particulars of a mortgage or charge | 07 May 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 26 September 2003 | |
AA - Annual Accounts | 19 December 2002 | |
363s - Annual Return | 01 October 2002 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 24 September 2001 | |
AA - Annual Accounts | 15 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2000 | |
363s - Annual Return | 26 September 2000 | |
AA - Annual Accounts | 18 May 2000 | |
363s - Annual Return | 02 December 1999 | |
AA - Annual Accounts | 15 February 1999 | |
363s - Annual Return | 30 September 1998 | |
395 - Particulars of a mortgage or charge | 18 December 1997 | |
288a - Notice of appointment of directors or secretaries | 26 September 1997 | |
288a - Notice of appointment of directors or secretaries | 26 September 1997 | |
287 - Change in situation or address of Registered Office | 26 September 1997 | |
288b - Notice of resignation of directors or secretaries | 26 September 1997 | |
288b - Notice of resignation of directors or secretaries | 26 September 1997 | |
NEWINC - New incorporation documents | 17 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 January 2008 | Fully Satisfied |
N/A |
Second legal charge | 15 October 2007 | Fully Satisfied |
N/A |
Legal charge | 30 August 2007 | Fully Satisfied |
N/A |
Charge of agreement for thw purchase of property | 04 May 2007 | Fully Satisfied |
N/A |
Legal charge | 04 May 2007 | Fully Satisfied |
N/A |
Legal charge | 31 January 2006 | Fully Satisfied |
N/A |
Legal charge | 16 April 2004 | Outstanding |
N/A |
Legal charge | 16 April 2004 | Fully Satisfied |
N/A |
Charge of deposit | 19 July 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 15 December 1997 | Fully Satisfied |
N/A |