Advanced company searchLink opens in new window

CAMDEN BREWERY LIMITED

Company number 07351691

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 Dec 2016 TM01 Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016
12 Dec 2016 TM01 Termination of appointment of Rory Mclellan as a director on 1 December 2016
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Oct 2016 TM01 Termination of appointment of Sharon Evelyn Foye as a director on 31 August 2016
25 Aug 2016 AP03 Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016
23 Aug 2016 TM02 Termination of appointment of Ben Ruggles as a secretary on 15 August 2016
23 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
19 Apr 2016 AP01 Appointment of Ms Sharon Evelyn Foye as a director on 19 April 2016
01 Mar 2016 AP03 Appointment of Mr Ben Ruggles as a secretary on 29 February 2016
20 Jan 2016 AP01 Appointment of Mr Iain Robert Lindley Hall as a director on 7 January 2016
20 Jan 2016 AD01 Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN to Porter Tun House 500 Capability Green Luton LU1 3LS on 20 January 2016
19 Jan 2016 TM01 Termination of appointment of Patrik Ulf Mattias Franzen as a director on 7 January 2016
19 Jan 2016 AP01 Appointment of Mr Iain Edward Ross Newell as a director on 7 January 2016
19 Jan 2016 AP01 Appointment of Anna Elizabeth Tolley as a director on 7 January 2016
19 Jan 2016 AP01 Appointment of Mr Rory Mclellan as a director on 7 January 2016
03 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
09 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 11/05/2015
20 Apr 2015 AD01 Registered office address changed from 23 Exmouth Market London EC1R 4QL to 55-59 Wilkin Street Mews London NW5 3NN on 20 April 2015
14 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
20 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
19 Sep 2013 CH01 Director's details changed for Mr Jasper George Cuppaidge on 1 September 2013
27 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders