Advanced company searchLink opens in new window

CAMDEN LIFESTYLE (UK) LTD

Company number 10840229

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)
05 Apr 2022 TM01 Termination of appointment of Newman George Leech as a director on 25 March 2022
17 Mar 2022 AD01 Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022
20 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
20 Dec 2021 PSC01 Notification of Clifford Young Warren as a person with significant control on 1 October 2018
20 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 20 December 2021
15 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 August 2017
  • GBP 3,000,000
12 Feb 2021 MR01 Registration of charge 108402290004, created on 9 February 2021
21 Jan 2021 TM01 Termination of appointment of Tatiana Raquel Pereira Da Rocha E Silva as a director on 21 January 2021
18 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2020 AP01 Appointment of Mr Sean Gaskell as a director on 28 October 2020
14 Jul 2020 AP01 Appointment of Mr Simon Alexander Banks as a director on 13 July 2020
06 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
04 Nov 2019 TM01 Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019
01 Nov 2019 AD01 Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom to 17 Portland Place London W1B 1PU on 1 November 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2018 CH01 Director's details changed for Mrs Tatiana Raquel Pereira Da Rochae Silva on 7 December 2018
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • GBP 2,999,998
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/21
19 Dec 2018 AP01 Appointment of Mr Kyriakos Hadjisoteris as a director on 7 December 2018
19 Dec 2018 AP01 Appointment of Mrs Tatiana Raquel Pereira Da Rochae Silva as a director on 7 December 2018
19 Dec 2018 TM01 Termination of appointment of Marco Rapaglia as a director on 7 December 2018
19 Dec 2018 TM01 Termination of appointment of Dave John Elzas as a director on 7 December 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
31 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates