About

Registered Number: 05412684
Date of Incorporation: 04/04/2005 (19 years ago)
Company Status: Active
Registered Address: 15 Main Street, Little Downham, Ely, Cambridgeshire, CB6 2ST

 

Cameron Mews Management Company Ltd was registered on 04 April 2005 and has its registered office in Ely. Swift, Strathmore Ogilvile, Bryson Hill, Estelle, Boswell, Alan, Smith, Simon are the current directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Strathmore Ogilvile 08 June 2017 - 1
BOSWELL, Alan 28 February 2016 08 June 2017 1
SMITH, Simon 10 April 2007 28 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BRYSON HILL, Estelle 10 April 2007 24 November 2008 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 15 May 2018
PSC01 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 13 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 29 February 2016
TM01 - Termination of appointment of director 28 February 2016
AP01 - Appointment of director 28 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 04 June 2013
AD01 - Change of registered office address 22 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 14 December 2010
AD01 - Change of registered office address 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 07 February 2008
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.