JOHN CAMERON PRODUCTIONS LIMITED - History of Changes


DateDescription
2023-06-07 delete company_previous_name JOHN CAMERON PRODUCTION LIMITED
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2019-11-07 update account_category null => DORMANT
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-09-07 delete address 68 ST. MARGARETS ROAD EDGWARE MIDDLESEX HA8 9UU
2019-09-07 insert address C/O ASHLEY KING LTD 68 ST. MARGARETS ROAD EDGWARE ENGLAND HA8 9UU
2019-09-07 update registered_address
2019-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 68 ST. MARGARETS ROAD EDGWARE MIDDLESEX HA8 9UU
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2018-05-09 update account_category DORMANT => null
2018-05-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-04-04 update statutory_documents 21/03/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-24 update statutory_documents 21/03/15 FULL LIST
2014-05-07 delete address 68 ST. MARGARETS ROAD EDGWARE MIDDLESEX UNITED KINGDOM HA8 9UU
2014-05-07 insert address 68 ST. MARGARETS ROAD EDGWARE MIDDLESEX HA8 9UU
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-12 update statutory_documents 21/03/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08 update statutory_documents 21/03/13 FULL LIST
2012-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-26 update statutory_documents 21/03/12 FULL LIST
2011-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-22 update statutory_documents 21/03/11 FULL LIST
2011-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMERON / 01/01/2011
2011-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA JANE CAMERON / 01/01/2011
2010-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-03 update statutory_documents 21/03/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMERON / 01/10/2009
2009-05-04 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-04-10 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2008 FROM CONEX HOUSE 148 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RT
2008-04-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-10 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-19 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-24 update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-05-26 update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-13 update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/04 FROM: ASTON HOUSE, CORNWALL AVENUE FINCHLEY LONDON N3 1LF
2003-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-27 update statutory_documents NEW SECRETARY APPOINTED
2003-04-27 update statutory_documents DIRECTOR RESIGNED
2003-04-27 update statutory_documents SECRETARY RESIGNED
2003-04-14 update statutory_documents COMPANY NAME CHANGED JOHN CAMERON PRODUCTION LIMITED CERTIFICATE ISSUED ON 14/04/03
2003-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION