Advanced company searchLink opens in new window

9 CAMDEN CRESCENT (MANAGEMENT) LIMITED

Company number 02232029

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)
29 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
29 Oct 2023 AA Micro company accounts made up to 28 February 2023
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
13 Oct 2022 AA Micro company accounts made up to 28 February 2022
10 Oct 2022 CH01 Director's details changed for Clare Frances Dean on 8 October 2022
08 Oct 2022 CH01 Director's details changed for Clare Frences Dean on 8 October 2022
03 May 2022 PSC01 Notification of Clare Frances Roskill as a person with significant control on 26 April 2022
03 May 2022 PSC01 Notification of Elaine Margaret Dobson as a person with significant control on 26 April 2022
22 Feb 2022 AP01 Appointment of Mrs Elaine Margaret Dobson as a director on 17 February 2022
19 Jan 2022 TM02 Termination of appointment of Les Kozel as a secretary on 19 January 2022
19 Jan 2022 PSC07 Cessation of Les Kozel as a person with significant control on 19 January 2022
19 Jan 2022 AP03 Appointment of Mr Christopher John Ames as a secretary on 19 January 2022
19 Jan 2022 TM01 Termination of appointment of Les Kozel as a director on 19 January 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
17 Dec 2021 PSC04 Change of details for Mr Les Kozel as a person with significant control on 4 December 2021
17 Dec 2021 RP04AP01 Second filing for the appointment of Mr Les Kozel as a director
16 Dec 2021 AD01 Registered office address changed from 9 Camden Crescent Camden Crescent Bath BA1 5HY England to 9 Camden Crescent Bath BA1 5HY on 16 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Les Kozel on 4 December 2021
15 Dec 2021 PSC04 Change of details for Mr Leslie Kozel as a person with significant control on 4 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Les Kozel on 4 December 2021
15 Dec 2021 PSC04 Change of details for Mr Christopher Ames as a person with significant control on 16 November 2021
26 Oct 2021 AA Micro company accounts made up to 28 February 2021
28 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
06 Feb 2021 AA Micro company accounts made up to 28 February 2020
30 Nov 2020 TM02 Termination of appointment of Roger George Hatherall as a secretary on 30 November 2020