Advanced company searchLink opens in new window

PFI CAMDEN (HOLDINGS) LIMITED

Company number 05751341

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)
07 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
06 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
06 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
16 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
12 Nov 2014 TM01 Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014
12 Nov 2014 AP01 Appointment of Martin Timothy Smith as a director on 31 October 2014
24 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
05 Nov 2013 AP01 Appointment of Ion Bruce Balfour as a director on 1 November 2013
14 Aug 2013 TM01 Termination of appointment of Alexander George Bremner as a director on 31 July 2013
12 Aug 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Vikki Louise Everett on 22 March 2013
25 Feb 2013 MISC Section 519
21 Feb 2013 MISC Section 519
13 Feb 2013 AP01 Appointment of Alexander George Bremner as a director on 31 January 2013
13 Feb 2013 TM01 Termination of appointment of Martin Timothy Smith as a director on 31 January 2013
20 Aug 2012 AP03 Appointment of Maria Lewis as a secretary on 15 June 2012
20 Aug 2012 AP01 Appointment of Mr Jamie Pritchard as a director on 20 June 2012
20 Aug 2012 TM02 Termination of appointment of Victoria Haynes as a secretary on 15 June 2012
20 Aug 2012 TM01 Termination of appointment of Andrew Gilbert Charlesworth as a director on 20 June 2012
15 Aug 2012 AD01 Registered office address changed from United House Goldsel Road Swanley BR8 8EX on 15 August 2012
05 Jul 2012 AA Full accounts made up to 31 December 2011