C RD MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/12/223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MS COLLEEN NATASHA ANGELINE O'CONNOR

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MALLETT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA PEZZOLI

View Document

09/01/209 January 2020 SECRETARY APPOINTED MR SIMON JAMES TOOLE

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS WENDY ANNE TOOLE

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY FRANCESCA PEZZOLI

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR SIMON JAMES TOOLE

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RIGBY

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 207 CAMDEN ROAD LONDON NW1 9AA

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/12/181 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF PSC STATEMENT ON 08/10/2016

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 DIRECTOR APPOINTED MR ANDY FOLLIS

View Document

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED DR. DAVID RIGBY

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MISS FRANCESCA PEZZOLI

View Document

15/10/1515 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE GEBLER

View Document

15/10/1515 October 2015 SECRETARY APPOINTED MISS FRANCESCA PEZZOLI

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE GEBLER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 DIRECTOR APPOINTED MR BENJAMIN JAMES MALLETT

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 8 CHAMOMILE COURT, 5 YUNUS KHAN CLOSE, LONDON 8 CHAMOMILE COURT, 5 YUNUS KHAN CLOSE LONDON E17 8XQ

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/03/154 March 2015 Annual return made up to 8 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED CAMDEN ROAD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/06/14

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 207, CAMDEN ROAD, LONDON, NW1 9AA

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR PEGGY FOLLIS

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY PEGGY FOLLIS

View Document

29/10/1329 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR PEGGY FOLLIS

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY PEGGY FOLLIS

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WESTWATER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/11/104 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEGGY FOLLIS / 08/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE GEBLER / 08/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WESTWATER / 08/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM SHERIDAN / 08/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

29/01/0929 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 EXEMPTION FROM APPOINTING AUDITORS 04/11/91

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 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