- Company Overview for CAMDEN BREWERY LIMITED (07351691)
- Filing history for CAMDEN BREWERY LIMITED (07351691)
- People for CAMDEN BREWERY LIMITED (07351691)
- More for CAMDEN BREWERY LIMITED (07351691)
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
|
|
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |