CAMDEN BSF SPV LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 NewAppointment of Mrs Maria Milagros Lopez Simon as a director on 2025-07-10

View Document

20/06/2520 June 2025 Termination of appointment of Michael John Gillespie as a secretary on 2025-06-20

View Document

20/06/2520 June 2025 Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-06-20

View Document

23/12/2423 December 2024 Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

28/06/2428 June 2024 Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Camden Bsf Spv Holdings Limited as a person with significant control on 2024-06-24

View Document

11/06/2411 June 2024 Termination of appointment of Michael John Gillespie as a secretary on 2024-06-03

View Document

11/06/2411 June 2024 Appointment of Ms Anne-Marie Hallett as a secretary on 2024-06-03

View Document

08/05/248 May 2024 Full accounts made up to 2023-12-31

View Document

13/09/2313 September 2023 Appointment of Mr Nicholas Robert Smith as a director on 2023-09-13

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Change of details for Camden Bsf Spv Holdings Limited as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2022-12-07

View Document

18/05/2218 May 2022 Full accounts made up to 2021-12-31

View Document

21/07/2121 July 2021 Appointment of Mr Iain Harris as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Nicholas William Moore as a director on 2021-07-19

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIM HESKETH

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED GAVIN HAYNES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM RHODIUM CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AS

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / CAMDEN BSF SPV HOLDINGS LIMITED / 01/07/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR TIM HESKETH

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY SARAH DIPPENAAR

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMDEN BSF SPV HOLDINGS LIMITED

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNCAN HARKINS / 03/08/2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL GILLESPIE

View Document

01/07/161 July 2016 SECRETARY APPOINTED MRS SARAH DIPPENAAR

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR STUART DILLEY

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR STUART DILLEY

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MCATEER

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/142 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1310 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/123 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 DIRECTOR APPOINTED NICHOLAS WILLIAM MOORE

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE

View Document

06/07/116 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL STOPARD

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAPRIMAUDAYE LEWIS / 18/03/2011

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED RICHARD LAPRIMAUDAYE LEWIS

View Document

07/02/117 February 2011 ADOPT ARTICLES 15/12/2010

View Document

03/02/113 February 2011 DIRECTOR APPOINTED RACHEL STOPARD

View Document

03/02/113 February 2011 DIRECTOR APPOINTED KIERON GERARD MEADE

View Document

03/02/113 February 2011 DIRECTOR APPOINTED WILLIAM DUNCAN HARKINS

View Document

26/01/1126 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 50000

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/102 September 2010 CURREXT FROM 30/12/2010 TO 31/12/2010

View Document

11/08/1011 August 2010 CURRSHO FROM 30/06/2011 TO 30/12/2010

View Document

25/06/1025 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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