CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED
Company number 01320223
- Company Overview for CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED (01320223)
- Filing history for CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED (01320223)
- People for CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED (01320223)
- More for CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED (01320223)
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) |
---|---|---|---|
28 Jan 2025 | TM01 | Termination of appointment of Andrew Charles Samways as a director on 28 January 2025 | |
16 Dec 2024 | AP01 | Appointment of Mr John Whitlock as a director on 16 December 2024 | |
21 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
11 Jun 2024 | AP01 | Appointment of Mr Stephen Peter Wilson Barlow as a director on 11 June 2024 | |
07 Jun 2024 | AP01 | Appointment of Miss Giulia Piga as a director on 7 June 2024 | |
21 Dec 2023 | TM01 | Termination of appointment of Rebecca Smith as a director on 21 December 2023 | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
03 Apr 2023 | TM01 | Termination of appointment of Frank Thompson as a director on 3 April 2023 | |
21 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
28 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
28 Nov 2021 | PSC07 | Cessation of Andrew Charles Samways as a person with significant control on 26 November 2021 | |
03 Nov 2021 | AP04 | Appointment of Beard and Ayers Limited as a secretary on 15 October 2021 | |
03 Nov 2021 | TM02 | Termination of appointment of Frank Thompson as a secretary on 15 October 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 70-78 Collingdon Street Luton LU1 1RX England to Provincial House 3 Goldington Road Bedford Beds MK40 3JY on 3 November 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
19 Aug 2021 | PSC01 | Notification of Andrew Charles Samways as a person with significant control on 18 August 2021 | |
30 Jul 2021 | PSC07 | Cessation of Tim Ayles as a person with significant control on 3 July 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Tim Ayles as a director on 3 July 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
28 Nov 2019 | AP03 | Appointment of Mr Frank Thompson as a secretary on 20 November 2019 |