69 CAMBERWELL GROVE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from Wellers Accountants 1 Vincent Square Westminster London SW1P 2PN England to 69 Camberwell Grove London SE5 8JE on 2025-05-15

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

27/01/2427 January 2024 Cessation of Deborah Mary Mcwilliams as a person with significant control on 2023-11-02

View Document

27/01/2427 January 2024 Notification of Benjamin Riley Bill as a person with significant control on 2023-11-02

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

26/12/2326 December 2023 Micro company accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

26/01/2326 January 2023 Change of details for Ms Deborah Mary Mcwilliams as a person with significant control on 2023-01-15

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-24

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-24

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/07/20

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MS DEBORAH MARY MCWILLIAMS / 15/01/2021

View Document

16/01/2116 January 2021 PSC'S CHANGE OF PARTICULARS / SARAH HOPKINS / 16/01/2021

View Document

16/01/2116 January 2021 PSC'S CHANGE OF PARTICULARS / SARAH HOPKINS / 15/01/2021

View Document

26/12/2026 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BONNEY / 26/12/2020

View Document

26/12/2026 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BONNEY / 26/12/2020

View Document

01/07/201 July 2020 Annual accounts for year ending 01 Jul 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/07/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

01/07/191 July 2019 Annual accounts for year ending 01 Jul 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/07/18

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / RODNEY RAMM / 28/01/2019

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR FLINT

View Document

29/01/1929 January 2019 CESSATION OF SARAH JANE HERBERT AS A PSC

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

01/07/181 July 2018 Annual accounts for year ending 01 Jul 2018

View Accounts

11/04/1811 April 2018 01/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH HERBERT

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 1 July 2016

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 4 SOUTH BAR STREET BANBURY OXFORDSHIRE OX16 9AA UNITED KINGDOM

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts for year ending 01 Jul 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 1 July 2015

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BEBY / 08/02/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BONNEY / 08/02/2016

View Document

12/02/1612 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 69 CAMBERWELL GROVE LONDON SE5 8JE

View Document

01/07/151 July 2015 Annual accounts for year ending 01 Jul 2015

View Accounts

28/06/1528 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BEBY / 28/06/2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR TOM BEBY

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 1 July 2014

View Document

23/01/1523 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR DAVID BONNEY

View Document

31/07/1431 July 2014 SECRETARY APPOINTED MS SARAH HOPKINS

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR JANE STOPHER

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 1 July 2013

View Document

13/02/1413 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 1 July 2012

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COOLEY

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MS JANE STOPHER

View Document

08/02/138 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 1 July 2011

View Document

13/02/1213 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 1 July 2010

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED

View Document

17/02/1117 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 1 July 2009

View Document

25/02/1025 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE COOLEY / 10/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HERBERT / 10/02/2010

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANTIS SECRETARIES LIMITED / 10/02/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 1 July 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 1 July 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 69 CANBERWELL GROVE LONDON SE5 8JE

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 REGISTERED OFFICE CHANGED ON 31/08/95 FROM: 69 CAMBERWELL GROVE LONDON SE5 8JE

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTING REF. DATE EXT FROM 01/02 TO 01/07

View Document

19/10/9319 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/02

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF. S.GLAM. CF4 3LX

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 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