Advanced company searchLink opens in new window

CAMDEN ENTERPRISE LIMITED

Company number 01772006

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)
02 Aug 2012 AR01 Annual return made up to 11 July 2012 no member list
30 Jan 2012 AP01 Appointment of Mr Vijit Singh as a director
19 Dec 2011 AA Accounts for a small company made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 11 July 2011 no member list
01 Aug 2011 CH01 Director's details changed for Timothy James Steadman on 27 July 2011
13 Jul 2011 AP03 Appointment of Mr James Walsh as a secretary
02 Mar 2011 TM01 Termination of appointment of Kevan Dunne as a director
02 Mar 2011 TM02 Termination of appointment of Kevan Dunne as a secretary
02 Mar 2011 TM01 Termination of appointment of Luciana Prado De Oliveira Hindley as a director
08 Dec 2010 AA Full accounts made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 11 July 2010 no member list
28 Jul 2010 CH01 Director's details changed for Timothy James Steadman on 11 July 2010
27 Jul 2010 CH01 Director's details changed for Peter Benedict Stone on 11 July 2010
27 Jul 2010 CH01 Director's details changed for Matthew Garner on 11 July 2010
27 Jul 2010 CH01 Director's details changed for Michael Carl Adamson on 11 July 2010
27 Jul 2010 CH01 Director's details changed for Luciana Prado De Oliveira Hindley on 11 July 2010
21 Jul 2010 CH01 Director's details changed for Kevan John Dunne on 1 March 2010
20 Jul 2010 CH03 Secretary's details changed for Kevan Dunne on 1 March 2010
18 Dec 2009 AA Full accounts made up to 31 March 2009
07 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
22 Jul 2009 363a Annual return made up to 11/07/09
03 Jul 2009 288a Director appointed luciana prado de oliveira hindley
03 Jul 2009 288a Director appointed kevan john dunne
24 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1