About

Registered Number: 04628999
Date of Incorporation: 06/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Building 2 Riverside Way, Watchmoor Park, Camberley, GU15 3YL,

 

Founded in 2003, Cinnamon Property Ltd are based in Camberley, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD, Dennis Henry 06 March 2019 - 1
MILLARD, Paula Teresa Felicity 06 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Scott Christian 20 June 2018 06 March 2019 1
MILLARD, Dennis Henry 06 March 2019 25 June 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 April 2020
CS01 - N/A 24 March 2020
PSC04 - N/A 23 March 2020
PSC04 - N/A 23 March 2020
CH01 - Change of particulars for director 26 June 2019
PSC04 - N/A 25 June 2019
PSC04 - N/A 25 June 2019
TM02 - Termination of appointment of secretary 25 June 2019
AD01 - Change of registered office address 17 June 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 19 March 2019
AP03 - Appointment of secretary 19 March 2019
AP01 - Appointment of director 19 March 2019
AD01 - Change of registered office address 18 March 2019
TM01 - Termination of appointment of director 15 March 2019
TM02 - Termination of appointment of secretary 15 March 2019
AP01 - Appointment of director 15 March 2019
AD01 - Change of registered office address 15 March 2019
CS01 - N/A 21 January 2019
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM02 - Termination of appointment of secretary 25 June 2018
AP03 - Appointment of secretary 25 June 2018
AP01 - Appointment of director 25 June 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 07 January 2013
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 26 January 2010
CH02 - Change of particulars for corporate director 18 January 2010
CH04 - Change of particulars for corporate secretary 18 January 2010
CH02 - Change of particulars for corporate director 18 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 12 January 2004
287 - Change in situation or address of Registered Office 12 January 2004
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
RESOLUTIONS - N/A 25 January 2003
RESOLUTIONS - N/A 25 January 2003
RESOLUTIONS - N/A 25 January 2003
287 - Change in situation or address of Registered Office 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.