Advanced company searchLink opens in new window

CAMPDEN HILL COURT LIMITED

Company number 01826324

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 Aug 2019 TM01 Termination of appointment of Sally England as a director on 26 July 2019
23 Jul 2019 TM01 Termination of appointment of Khosrow Darius Dabir Alai as a director on 10 July 2019
07 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with updates
17 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2018 AA Accounts for a small company made up to 24 March 2018
10 Jan 2018 AP01 Appointment of Mrs Jennifer Robert as a director on 26 November 2017
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2018 MA Memorandum and Articles of Association
02 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
19 Sep 2017 AA Full accounts made up to 24 March 2017
14 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
12 Dec 2016 AA Full accounts made up to 24 March 2016
09 Nov 2016 AP01 Appointment of Michael Stephen Immordino as a director on 26 September 2016
08 Feb 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 109
17 Dec 2015 AA Full accounts made up to 24 March 2015
27 Feb 2015 TM01 Termination of appointment of Charles Scott Cameron as a director on 27 February 2015
26 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 109
26 Jan 2015 TM01 Termination of appointment of Andrew Henry Edward Noyons as a director on 22 July 2012
05 Jan 2015 AA Full accounts made up to 24 March 2014
02 Jun 2014 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 June 2014
30 May 2014 AP03 Appointment of Ms Sally England as a secretary on 23 May 2014
30 May 2014 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 23 May 2014
29 May 2014 TM01 Termination of appointment of Ingrid Sylvia Freebairn as a director on 21 May 2014
25 Mar 2014 AP01 Appointment of Mr Charles Scott Cameron as a director on 15 January 2014
17 Feb 2014 TM01 Termination of appointment of Benny Pedersen as a director on 12 February 2014