- Company Overview for CAMDEN ROOF TERRACE LIMITED (07776059)
- Filing history for CAMDEN ROOF TERRACE LIMITED (07776059)
- People for CAMDEN ROOF TERRACE LIMITED (07776059)
- Charges for CAMDEN ROOF TERRACE LIMITED (07776059)
- More for CAMDEN ROOF TERRACE LIMITED (07776059)
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
|
|
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
|
|
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
|
|
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
|
|
11 Feb 2014 | SH19 |
Statement of capital on 11 February 2014
|
|
11 Feb 2014 | SH20 | Statement by directors | |
11 Feb 2014 | CAP-SS | Solvency statement dated 27/01/14 | |
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | MR01 | Registration of charge 077760590001 |