Download leads from Nexok and grow your business. Find out more

Cameron Mackenzie Limited

Documents

Total Documents130
Total Pages576

Filing History

11 March 2024Confirmation statement made on 8 March 2024 with updates
1 September 2023Micro company accounts made up to 31 March 2023
10 March 2023Confirmation statement made on 8 March 2023 with updates
15 December 2022Micro company accounts made up to 31 March 2022
8 March 2022Confirmation statement made on 8 March 2022 with updates
21 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 December 2021Cancellation of shares. Statement of capital on 24 March 2021
  • GBP 90
6 December 2021Micro company accounts made up to 31 March 2021
8 March 2021Confirmation statement made on 8 March 2021 with updates
4 January 2021Micro company accounts made up to 31 March 2020
9 March 2020Confirmation statement made on 8 March 2020 with updates
24 February 2020Director's details changed for Mr Mark Joseph David Burke on 24 February 2020
24 February 2020Director's details changed for Mr Mark Joseph David Burke on 24 February 2020
24 February 2020Change of details for Mr Mark Joseph David Burke as a person with significant control on 24 February 2020
18 December 2019Micro company accounts made up to 31 March 2019
8 March 2019Confirmation statement made on 8 March 2019 with no updates
2 November 2018Micro company accounts made up to 31 March 2018
22 March 2018Confirmation statement made on 8 March 2018 with no updates
7 December 2017Micro company accounts made up to 31 March 2017
7 December 2017Micro company accounts made up to 31 March 2017
22 March 2017Confirmation statement made on 8 March 2017 with updates
22 March 2017Confirmation statement made on 8 March 2017 with updates
22 August 2016Micro company accounts made up to 31 March 2016
22 August 2016Micro company accounts made up to 31 March 2016
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
7 October 2015Total exemption small company accounts made up to 31 March 2015
7 October 2015Total exemption small company accounts made up to 31 March 2015
23 July 2015Registered office address changed from The Coach House 31 View Road Rainhill Prescot Merseyside L35 0LF to Office One, First Floor Maxwell House Liverpool Innovation Park Liverpool Merseyside L7 9NJ on 23 July 2015
23 July 2015Registered office address changed from The Coach House 31 View Road Rainhill Prescot Merseyside L35 0LF to Office One, First Floor Maxwell House Liverpool Innovation Park Liverpool Merseyside L7 9NJ on 23 July 2015
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
9 September 2013Total exemption small company accounts made up to 31 March 2013
9 September 2013Total exemption small company accounts made up to 31 March 2013
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
9 October 2012Total exemption small company accounts made up to 31 March 2012
9 October 2012Total exemption small company accounts made up to 31 March 2012
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
5 September 2011Total exemption small company accounts made up to 31 March 2011
5 September 2011Total exemption small company accounts made up to 31 March 2011
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
17 September 2010Total exemption small company accounts made up to 31 March 2010
17 September 2010Total exemption small company accounts made up to 31 March 2010
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
12 March 2010Director's details changed for Mr Mark Joseph David Burke on 12 March 2010
12 March 2010Director's details changed for Mr Mark Joseph David Burke on 12 March 2010
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
8 June 2009Total exemption small company accounts made up to 31 March 2009
8 June 2009Total exemption small company accounts made up to 31 March 2009
10 March 2009Return made up to 08/03/09; full list of members
10 March 2009Return made up to 08/03/09; full list of members
30 January 2009Total exemption small company accounts made up to 31 March 2008
30 January 2009Total exemption small company accounts made up to 31 March 2008
11 April 2008Return made up to 08/03/08; full list of members
11 April 2008Return made up to 08/03/08; full list of members
6 December 2007Total exemption small company accounts made up to 31 March 2007
6 December 2007Total exemption small company accounts made up to 31 March 2007
25 May 2007Return made up to 08/03/07; full list of members
25 May 2007Return made up to 08/03/07; full list of members
29 November 2006Total exemption small company accounts made up to 31 March 2006
29 November 2006Total exemption small company accounts made up to 31 March 2006
3 May 2006Return made up to 08/03/06; full list of members
3 May 2006Return made up to 08/03/06; full list of members
27 January 2006Ad 31/12/05--------- £ si 10@1=10 £ ic 90/100
27 January 2006Ad 31/12/05--------- £ si 10@1=10 £ ic 90/100
19 January 2006Total exemption small company accounts made up to 31 March 2005
19 January 2006Total exemption small company accounts made up to 31 March 2005
20 September 2005Director resigned
20 September 2005Director resigned
8 June 2005New secretary appointed
8 June 2005Secretary resigned
8 June 2005Secretary resigned
8 June 2005New secretary appointed
26 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 February 2005Total exemption small company accounts made up to 31 March 2004
1 February 2005Total exemption small company accounts made up to 31 March 2004
17 December 2004Director resigned
17 December 2004Director resigned
19 October 2004Director resigned
19 October 2004Director resigned
23 March 2004Return made up to 08/03/04; full list of members
23 March 2004Return made up to 08/03/04; full list of members
4 February 2004Total exemption small company accounts made up to 31 March 2003
4 February 2004Total exemption small company accounts made up to 31 March 2003
12 September 2003New secretary appointed
12 September 2003New secretary appointed
12 September 2003Secretary resigned
12 September 2003Secretary resigned
8 April 2003Return made up to 08/03/03; full list of members
8 April 2003Return made up to 08/03/03; full list of members
1 April 2003Particulars of mortgage/charge
1 April 2003Particulars of mortgage/charge
27 February 2003Registered office changed on 27/02/03 from: commercial business centre 9 victoria street, rainhill, merseyside L35 0LB
27 February 2003Registered office changed on 27/02/03 from: commercial business centre 9 victoria street, rainhill, merseyside L35 0LB
2 January 2003Total exemption small company accounts made up to 31 March 2002
2 January 2003Total exemption small company accounts made up to 31 March 2002
29 May 2002Return made up to 08/03/02; full list of members
29 May 2002Return made up to 08/03/02; full list of members
29 March 2001New secretary appointed
29 March 2001New director appointed
29 March 2001Resolutions
  • ELRES ‐ Elective resolution
29 March 2001Resolutions
  • ELRES ‐ Elective resolution
29 March 2001New director appointed
29 March 2001New director appointed
29 March 2001New director appointed
29 March 2001New director appointed
29 March 2001Ad 08/03/01--------- £ si 89@1=89 £ ic 1/90
29 March 2001New director appointed
29 March 2001New secretary appointed
29 March 2001Ad 08/03/01--------- £ si 89@1=89 £ ic 1/90
12 March 2001Director resigned
12 March 2001Secretary resigned
12 March 2001Director resigned
12 March 2001Secretary resigned
8 March 2001Incorporation
8 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing