- Company Overview for CAMDEN LOCK (LONDON) LIMITED (01952509)
- Filing history for CAMDEN LOCK (LONDON) LIMITED (01952509)
- People for CAMDEN LOCK (LONDON) LIMITED (01952509)
- Charges for CAMDEN LOCK (LONDON) LIMITED (01952509)
- Registers for CAMDEN LOCK (LONDON) LIMITED (01952509)
- More for CAMDEN LOCK (LONDON) LIMITED (01952509)
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) |
---|---|---|---|
22 Oct 2015 | CH01 | Director's details changed for Mr Alon Shamir on 1 April 2015 | |
23 Jul 2015 | AUD | Auditor's resignation | |
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2015 | CC04 | Statement of company's objects | |
15 Jun 2015 | AD01 | Registered office address changed from Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW to 54-56 Camden Lock Place London NW1 8AF on 15 June 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
27 Nov 2014 | AD01 | Registered office address changed from Ratcliffe & Co 39 Hatton Garden London EC1N 8EH to Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW on 27 November 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr Alon Shamir as a director on 20 August 2014 | |
17 Sep 2014 | TM02 | Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 | |
16 Sep 2014 | TM02 | Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 | |
04 Sep 2014 | MR04 | Satisfaction of charge 8 in full | |
04 Sep 2014 | MR04 | Satisfaction of charge 7 in full | |
04 Sep 2014 | MR04 | Satisfaction of charge 9 in full | |
05 Jan 2014 | AA | Accounts made up to 31 March 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 13 October 2013
Statement of capital on 2013-11-15
|
|
30 Oct 2013 | CH03 | Secretary's details changed for Alan George Ratcliffe on 11 October 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 18 September 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
11 Sep 2012 | AA | Accounts made up to 31 March 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 13 October 2011 |