- Company Overview for CAMDEN TOWN HOUSE LIMITED (08698179)
- Filing history for CAMDEN TOWN HOUSE LIMITED (08698179)
- People for CAMDEN TOWN HOUSE LIMITED (08698179)
- More for CAMDEN TOWN HOUSE LIMITED (08698179)
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) |
---|---|---|---|
21 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
03 Mar 2015 | AP01 | Appointment of Ms Marina Khamkhokova as a director on 2 March 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Stephen Taylor as a director on 16 February 2015 | |
23 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | TM01 | Termination of appointment of Marina Veillon as a director on 23 February 2014 | |
24 Mar 2014 | AP03 | Appointment of Laurence Garner Smith as a secretary | |
03 Feb 2014 | AP01 | Appointment of Achilleas Mario Delenda as a director | |
13 Nov 2013 | AP01 | Appointment of Marina Veillon as a director | |
12 Nov 2013 | AP01 | Appointment of Timothy Richard Noy as a director | |
08 Nov 2013 | AP01 | Appointment of Stephen Taylor as a director | |
08 Nov 2013 | AP01 | Appointment of Dr Ryan Laurence Hillier-Smith as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Samantha Chambers as a director | |
08 Nov 2013 | AD01 | Registered office address changed from Wells House 80 Upper Street London N1 0NU England on 8 November 2013 | |
04 Nov 2013 | AP01 | Appointment of Timothy Richard Noy as a director | |
27 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-19
|