About

Registered Number: 03655584
Date of Incorporation: 23/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 21-23 High Street, Yiewsley, West Drayton, UB7 7QG,

 

Based in West Drayton, Charles Cameron Residential Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". The companies director is Meredith, Fiona. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, Fiona 26 November 1998 01 August 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 August 2020
PSC04 - N/A 10 August 2020
CH01 - Change of particulars for director 10 August 2020
PSC04 - N/A 10 August 2020
MR04 - N/A 10 August 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 30 September 2019
PSC04 - N/A 13 June 2019
PSC04 - N/A 13 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 26 September 2018
PSC01 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 28 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 07 October 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 28 October 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 06 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
363s - Annual Return 05 November 1999
395 - Particulars of a mortgage or charge 05 June 1999
CERTNM - Change of name certificate 26 April 1999
225 - Change of Accounting Reference Date 16 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
NEWINC - New incorporation documents 23 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.