About

Registered Number: 07610230
Date of Incorporation: 20/04/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR,

 

Cameron Mayo Estates Ltd was established in 2011, it's status at Companies House is "Active". We don't know the number of employees at this company. Jones, Ben Mayo is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ben Mayo 20 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 16 August 2019
AD01 - Change of registered office address 15 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 01 May 2018
PSC02 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
SH08 - Notice of name or other designation of class of shares 17 January 2018
PSC04 - N/A 27 October 2017
CH01 - Change of particulars for director 27 October 2017
AA - Annual Accounts 21 August 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 29 September 2016
RESOLUTIONS - N/A 26 August 2016
SH08 - Notice of name or other designation of class of shares 25 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 25 August 2016
AA01 - Change of accounting reference date 04 July 2016
AD01 - Change of registered office address 19 May 2016
AR01 - Annual Return 06 May 2016
MR01 - N/A 17 March 2016
MR04 - N/A 24 February 2016
MR04 - N/A 24 February 2016
AA - Annual Accounts 21 January 2016
MR01 - N/A 16 December 2015
MR01 - N/A 09 December 2015
MR01 - N/A 01 December 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 04 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 April 2015
AA - Annual Accounts 03 December 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 05 December 2013
MR01 - N/A 26 October 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 04 May 2012
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
NEWINC - New incorporation documents 20 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2016 Outstanding

N/A

A registered charge 14 December 2015 Outstanding

N/A

A registered charge 07 December 2015 Outstanding

N/A

A registered charge 27 November 2015 Outstanding

N/A

A registered charge 15 October 2013 Fully Satisfied

N/A

Legal mortgage 01 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.