- Company Overview for CAMDEN CAB COMPANY LIMITED (07205519)
- Filing history for CAMDEN CAB COMPANY LIMITED (07205519)
- People for CAMDEN CAB COMPANY LIMITED (07205519)
- Charges for CAMDEN CAB COMPANY LIMITED (07205519)
- More for CAMDEN CAB COMPANY LIMITED (07205519)
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) |
---|---|---|---|
08 Mar 2018 | TM01 | Termination of appointment of Steven Paul Mardon as a director on 1 March 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
05 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Lynn Mardon on 1 December 2014 | |
12 May 2015 | AD01 | Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 12 May 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | TM01 | Termination of appointment of Charlie Mardon as a director | |
11 Oct 2013 | AP01 | Appointment of Lynn Mardon as a director | |
13 Jun 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
13 Jun 2013 | CH01 | Director's details changed for Steven Paul Mardon on 3 May 2013 | |
13 Jun 2013 | CH01 | Director's details changed for Charlie Steven Mardon on 3 May 2013 | |
15 May 2013 | AD01 | Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE United Kingdom on 15 May 2013 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Charlie Steven Maroon on 21 June 2012 | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
11 Apr 2012 | AP01 | Appointment of Charlie Steven Maroon as a director |