Advanced company searchLink opens in new window

CAMDEN BREWING GROUP LIMITED

Company number 09422924

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)
23 Aug 2016 TM02 Termination of appointment of Ben Ruggles as a secretary on 15 August 2016
02 Mar 2016 AP03 Appointment of Mr Ben Ruggles as a secretary on 29 February 2016
01 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7,925.3904
27 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2016 AD01 Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 19 January 2016
19 Jan 2016 AD01 Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 19 January 2016
18 Jan 2016 TM01 Termination of appointment of Laila Jenny Anne Hegarty as a director on 7 January 2016
18 Jan 2016 ANNOTATION Rectified AP01 was removed from the register on 09/03/2016 as it was invalid
18 Jan 2016 ANNOTATION Rectified AP01 was removed from the register on 09/03/2016 as it was invalid
18 Jan 2016 TM01 Termination of appointment of John Kevin Hegarty as a director on 7 January 2016
18 Jan 2016 ANNOTATION Rectified AP01 was removed from the register on 09/03/2016 as it was invalid
18 Jan 2016 ANNOTATION Rectified AP01 was removed from the register on 09/03/2016 as it was invalid
18 Jan 2016 AP01 Appointment of Mr Ian Edward Ross Newell as a director on 7 January 2016
18 Jan 2016 AP01 Appointment of Anna Elizabeth Tolley as a director on 7 January 2016
18 Jan 2016 AP01 Appointment of Mr Ian Robert Lindley Hall as a director on 7 January 2016
18 Jan 2016 TM01 Termination of appointment of Patrik Ulf Mattias Franzen as a director on 7 January 2016
18 Jan 2016 AP01 Appointment of Mr Rory Mclellan as a director on 7 January 2016
18 Jan 2016 TM01 Termination of appointment of Marc Francis-Baum as a director on 7 January 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 18/01/2016 for Marc Francis-Baum
18 Jan 2016 TM01 Termination of appointment of Marc Francis-Baum as a director on 7 January 2016
18 Jan 2016 TM01 Termination of appointment of Jon Andreas Akerlund as a director on 7 January 2016
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 7,925.3904
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 7,500
19 Jun 2015 CERTNM Company name changed camden brewery industries LIMITED\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-06-04
19 Jun 2015 CONNOT Change of name notice
17 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 03/06/2015