Advanced company searchLink opens in new window

CAMPDEN HILL GATE LIMITED

Company number 01247093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2017 AP01 Appointment of Alla Urzova as a director on 18 September 2017
10 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
07 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 58
09 Jan 2015 AA Full accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 63
24 Feb 2014 AP01 Appointment of Robert James Freeman as a director
17 Dec 2013 MEM/ARTS Memorandum and Articles of Association
27 Nov 2013 TM01 Termination of appointment of Alastair Campbell as a director
26 Nov 2013 AA Full accounts made up to 31 March 2013
11 Nov 2013 TM01 Termination of appointment of Nina Jane Harris as a director
07 Nov 2013 AP01 Appointment of Mr Peter Maurice Afia as a director
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 63
04 Mar 2013 TM01 Termination of appointment of Jill Lumsden as a director
30 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
23 Oct 2012 AA Full accounts made up to 31 March 2012
06 Aug 2012 TM01 Termination of appointment of Manouchehr Raznahan as a director
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2011 TM01 Termination of appointment of Ebadollah Bahari as a director
01 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
19 Oct 2011 AP01 Appointment of Manouchehr Michael Raznahan as a director
19 Aug 2011 AA Full accounts made up to 31 March 2011
06 May 2011 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
06 May 2011 AD01 Registered office address changed from the Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ on 6 May 2011