-
CAMERON MAYO ESTATES LIMITED - 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, United Kingdom
Company Information
- Company registration number
- 07610230
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Hrfc Business Centre
- Leicester Road
- Hinckley
- Leicestershire
- LE10 3DR
- United Kingdom 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom UK
Management
- Managing Directors
- JONES, Ben Mayo
- JONES, Simon Grant Mayo
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-20
- Age Of Company 2011-04-20 13 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- -
- Mayo Rose Limited
- -
- Hirecentres.Com Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-04-20
- Annual Return
- Due Date: 2024-05-14
- Last Date: 2023-04-30
-
CAMERON MAYO ESTATES LIMITED Company Description
- CAMERON MAYO ESTATES LIMITED is a ltd registered in United Kingdom with the Company reg no 07610230. Its current trading status is "live". It was registered 2011-04-20. It has declared SIC or NACE codes as "68209". It has 2 directors The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2012-04-20.It can be contacted at 4 Hrfc Business Centre .
Get CAMERON MAYO ESTATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cameron Mayo Estates Limited - 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, United Kingdom
- 2011-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAMERON MAYO ESTATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-04-14) - PSC05
-
confirmation-statement-with-no-updates (2023-05-02) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-29) - MR01
-
confirmation-statement-with-updates (2022-05-03) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-17) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-29) - AA
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
change-person-director-company-with-change-date (2019-08-16) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-15) - AD01
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-01-17) - SH08
-
cessation-of-a-person-with-significant-control (2018-05-01) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-01) - PSC02
-
confirmation-statement-with-updates (2018-05-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-01) - AA
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-10-27) - PSC04
-
change-person-director-company-with-change-date (2017-10-27) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-08-21) - AA
-
change-person-director-company-with-change-date (2017-05-02) - CH01
-
confirmation-statement-with-updates (2017-05-02) - CS01
keyboard_arrow_right 2016
-
resolution (2016-08-26) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2016-07-04) - AA01
-
capital-name-of-class-of-shares (2016-08-25) - SH08
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
capital-variation-of-rights-attached-to-shares (2016-08-25) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-17) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
-
mortgage-satisfy-charge-full (2016-02-24) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-01-21) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-01) - MR01
-
termination-director-company-with-name-termination-date (2015-07-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01
-
capital-alter-shares-subdivision (2015-04-02) - SH02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-12-03) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-05) - AA
-
mortgage-create-with-deed-with-charge-number (2013-10-26) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-18) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-04) - AR01
keyboard_arrow_right 2011
-
legacy (2011-09-07) - MG01
-
incorporation-company (2011-04-20) - NEWINC
-
legacy (2011-09-03) - MG01