CAMDEN & ISLINGTON FUNDCO 1 LIMITED
Company number 05067660
- Company Overview for CAMDEN & ISLINGTON FUNDCO 1 LIMITED (05067660)
- Filing history for CAMDEN & ISLINGTON FUNDCO 1 LIMITED (05067660)
- People for CAMDEN & ISLINGTON FUNDCO 1 LIMITED (05067660)
- Charges for CAMDEN & ISLINGTON FUNDCO 1 LIMITED (05067660)
- More for CAMDEN & ISLINGTON FUNDCO 1 LIMITED (05067660)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
24 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Apr 2023 | AP01 | Appointment of Mr Nafees Arif as a director on 15 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
07 Nov 2022 | TM01 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 1 November 2022 | |
08 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
24 Nov 2021 | TM01 | Termination of appointment of Balasingham Ravi Kumar as a director on 24 November 2021 | |
02 Nov 2021 | AP01 | Appointment of Ms Philippa Dawn Robinson as a director on 20 October 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Philippa Dawn Robinson as a director on 26 October 2021 | |
26 Oct 2021 | AP01 | Appointment of Ms Philippa Dawn Robinson as a director on 26 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Jamie Russell Andrews as a director on 20 October 2021 | |
11 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
03 Mar 2021 | CH01 | Director's details changed for Mr Jamie Russell Andrews on 3 March 2021 | |
22 Feb 2021 | AP01 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 9 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Vinh Christopher as a director on 9 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Robert Alistair Martin Gillespie as a director on 9 February 2021 | |
15 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
29 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
18 Feb 2019 | PSC05 | Change of details for Camden & Islington Community Solutions Limited as a person with significant control on 18 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|