- Company Overview for CAMDEN ESTATES LIMITED (08358990)
- Filing history for CAMDEN ESTATES LIMITED (08358990)
- People for CAMDEN ESTATES LIMITED (08358990)
- More for CAMDEN ESTATES LIMITED (08358990)
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) |
---|---|---|---|
20 Jan 2017 | AP01 | Appointment of Mr Sunil Ramesh Popat as a director on 10 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Scott Hadleigh Levy as a director on 10 January 2017 | |
14 Dec 2016 | AP01 | Appointment of Mr Scott Hadleigh Levy as a director on 14 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Ali Owliaei as a director on 13 December 2016 | |
05 May 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
14 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | AP01 | Appointment of Mr Ali Owliaei as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
10 Jul 2013 | AD01 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 10 July 2013 | |
09 Jul 2013 | CERTNM |
Company name changed be fitness (eccleshall) LIMITED\certificate issued on 09/07/13
|
|
14 Jan 2013 | AD01 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom on 14 January 2013 | |
14 Jan 2013 | NEWINC |
Incorporation
|