PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/07/2421 July 2024 Termination of appointment of Vikki Louise Everett as a director on 2024-05-11

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-05-15

View Document

26/07/2326 July 2023 Liquidators' statement of receipts and payments to 2023-05-15

View Document

23/07/2123 July 2021 Liquidators' statement of receipts and payments to 2021-05-15

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

12/06/1812 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1812 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/182 May 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIKKI LOUISE EVERETT / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TIMOTHY SMITH / 27/03/2018

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR MATTHEW JOSEPH MCLINTOCK

View Document

19/12/1619 December 2016 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

18/12/1618 December 2016 SAIL ADDRESS CREATED

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

06/10/156 October 2015 SECRETARY APPOINTED PHILIP NAYLOR

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR ION BALFOUR

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MARTIN TIMOTHY SMITH

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED ION BRUCE BALFOUR

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI LOUISE EVERETT / 18/04/2013

View Document

25/02/1325 February 2013 SECTION 519

View Document

21/02/1321 February 2013 SECTION 519

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED ALEXANDER GEORGE BREMNER

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLESWORTH

View Document

20/08/1220 August 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR JAMIE PRITCHARD

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY KENT BR8 8EX

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR ANDREW GILBERT CHARLESWORTH

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED VIKKI LOUISE EVERETT

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN DIXON

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MISS KAREN MARIE HILL

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR ALEXANDER GEORGE BREMNER

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN HILL

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROSS

View Document

21/12/0921 December 2009 SECRETARY APPOINTED VICTORIA HAYNES

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAUGHEY

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MS KAREN MARIE HILL

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 S366A DISP HOLDING AGM 15/12/04

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company