Advanced company searchLink opens in new window

CAMDEN ROOF TERRACE LIMITED

Company number 07776059

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 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2016 TM01 Termination of appointment of Alon Shamir as a director on 21 December 2016
21 Dec 2016 AP01 Appointment of Mr David Brown as a director on 21 December 2016
30 Nov 2016 CS01 Confirmation statement made on 16 September 2016 with updates
07 May 2016 MR04 Satisfaction of charge 077760590002 in full
07 May 2016 MR04 Satisfaction of charge 077760590001 in full
07 May 2016 MR04 Satisfaction of charge 077760590003 in full
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
16 Dec 2015 AA Full accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1.005067
26 Mar 2015 AD01 Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015
06 Mar 2015 AD01 Registered office address changed from The Stables Market Chalk Farm Road London NW1 8AH to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015
31 Dec 2014 AA Full accounts made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
08 Oct 2014 CH01 Director's details changed for Mr Alon Shamir on 1 September 2014
29 Aug 2014 AUD Auditor's resignation
04 Apr 2014 AP01 Appointment of Mr Alon Shamir as a director
19 Mar 2014 TM02 Termination of appointment of Jozefin Dayyan as a secretary
19 Mar 2014 TM01 Termination of appointment of Yuda Bentov as a director
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 15,001
11 Feb 2014 SH19 Statement of capital on 11 February 2014
  • GBP 1
11 Feb 2014 SH20 Statement by directors
11 Feb 2014 CAP-SS Solvency statement dated 27/01/14
11 Feb 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Feb 2014 MR01 Registration of charge 077760590001