- Company Overview for CAMDEN LIFESTYLE (UK) LTD (10840229)
- Filing history for CAMDEN LIFESTYLE (UK) LTD (10840229)
- People for CAMDEN LIFESTYLE (UK) LTD (10840229)
- Charges for CAMDEN LIFESTYLE (UK) LTD (10840229)
- More for CAMDEN LIFESTYLE (UK) LTD (10840229)
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
|
|
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
|
|
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 |