Advanced company searchLink opens in new window

UMC CAMDEN MANAGEMENT LIMITED

Company number 07713527

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)
08 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
08 May 2017 4.71 Return of final meeting in a members' voluntary winding up
01 Oct 2016 AD01 Registered office address changed from 58 Grosvenor Street London W1K 3JB to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 1 October 2016
27 Sep 2016 600 Appointment of a voluntary liquidator
27 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12
27 Sep 2016 4.70 Declaration of solvency
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 TM01 Termination of appointment of Peter John Ogle Wheeler as a director on 30 June 2016
01 Sep 2016 TM01 Termination of appointment of John Andrew Milligan as a director on 30 June 2016
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
28 Nov 2014 CH01 Director's details changed for Mr John Andrew Milligan on 1 November 2014
04 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
20 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Feb 2013 AP01 Appointment of Mr Kenneth William Musgrave Fulford as a director
18 Sep 2012 AP01 Appointment of Peter John Ogle Wheeler as a director
03 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
03 Aug 2012 AD03 Register(s) moved to registered inspection location
03 Aug 2012 AD02 Register inspection address has been changed
03 Aug 2012 CH01 Director's details changed for Mr John Andrew Milligan on 21 July 2012
03 Aug 2012 CH01 Director's details changed for Mr Michael Anderson on 21 July 2012
18 May 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
15 May 2012 AP03 Appointment of Mrs Beverley Elizabeth Turner as a secretary