Advanced company searchLink opens in new window

CAMBERWELL DEVELOPMENTS LIMITED

Company number 06689812

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)
12 Feb 2014 TM01 Termination of appointment of Harry Panton as a director
12 Feb 2014 TM01 Termination of appointment of Peter Bennison as a director
12 Feb 2014 CH01 Director's details changed for Mr Harry Michael Panton on 12 February 2014
30 Jan 2014 CERTNM Company name changed exchange court developments LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
06 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Nov 2013 CH04 Secretary's details changed for Network Secretarial Services Limited on 4 November 2013
23 Oct 2013 CH04 Secretary's details changed for Network Secretarial Services Limited on 23 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Peter James Bennison on 22 October 2013
22 Oct 2013 CH04 Secretary's details changed for Network Secretarial Services Limited on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Andrew Clive Portlock on 22 October 2013
04 Oct 2013 CH01 Director's details changed for Mr Peter James Bennison on 4 October 2013
11 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
23 Aug 2013 TM01 Termination of appointment of Edwin Kohn as a director
13 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jan 2013 AP01 Appointment of Mr Harry Michael Panton as a director
07 Jan 2013 TM01 Termination of appointment of Andrew Southern as a director
05 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
29 Jun 2012 AP01 Appointment of Andrew George Southern as a director
22 Jun 2012 CERTNM Company name changed broadbridge construction LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
22 Jun 2012 CONNOT Change of name notice
05 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
12 Apr 2011 TM02 Termination of appointment of Belsize Secretarial Ltd as a secretary
12 Apr 2011 TM01 Termination of appointment of Belsize Directors Ltd as a director
12 Apr 2011 AP01 Appointment of Edwin Kohn as a director