About

Registered Number: 04011537
Date of Incorporation: 09/06/2000 (23 years and 11 months ago)
Company Status: Liquidation
Registered Address: Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

 

Based in Bishop's Stortford, Camille Agencies Ltd was registered on 09 June 2000, it has a status of "Liquidation". We don't know the number of employees at Camille Agencies Ltd. There are 3 directors listed as Bradley, Meileng, Draper, Mavis Eve, Bradley, David John for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Meileng 19 January 2015 - 1
BRADLEY, David John 09 June 2000 19 January 2015 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Mavis Eve 09 June 2000 06 August 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 02 April 2020
AA01 - Change of accounting reference date 14 February 2020
AD01 - Change of registered office address 04 December 2019
RESOLUTIONS - N/A 03 December 2019
LIQ01 - N/A 03 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 December 2019
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 10 June 2019
PSC04 - N/A 07 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 13 August 2015
AD01 - Change of registered office address 12 August 2015
TM02 - Termination of appointment of secretary 12 August 2015
TM01 - Termination of appointment of director 09 March 2015
AP01 - Appointment of director 02 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 12 July 2001
287 - Change in situation or address of Registered Office 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.