Advanced company searchLink opens in new window

CAMDEN PROPERTIES LIMITED

Company number 01912231

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)
25 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2021 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Gladstone House 77-79 High Street Egham TW20 9HY on 5 October 2021
10 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-20
09 Sep 2021 600 Appointment of a voluntary liquidator
09 Sep 2021 LIQ01 Declaration of solvency
03 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 13/08/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
02 Feb 2021 PSC04 Change of details for Mr Robert Andrew Borzello as a person with significant control on 1 July 2018
02 Feb 2021 CH01 Director's details changed for Mr Robert Andrew Borzello on 1 July 2018
20 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
01 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 6,200.00
07 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
31 Oct 2016 AD01 Registered office address changed from Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 31 October 2016
16 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000