CAMDEN CRESCENT 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
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Samantha Louise Bryant as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Paul Ellis as a secretary on 2024-11-01

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

25/08/2325 August 2023 Appointment of Mr Paul Ellis as a secretary on 2023-08-17

View Document

25/08/2325 August 2023 Termination of appointment of Tersons as a secretary on 2023-08-17

View Document

25/08/2325 August 2023 Appointment of Mr Paul Oliver Aldridge as a director on 2023-08-15

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

13/08/1913 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

01/06/171 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MRS SAMANTHA LOUISE BRYANT

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MISS RAIJEAN PAULINE JOHANNSEN

View Document

06/07/156 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR KEVIN JOHN MITCHELL MURPHY

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ELLIS / 27/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM FLAT 2 CHARTER HOUSE CAMDEN CRESCENT DOVER KENT CT16 1LE

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY THOMAS / 24/06/2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY PAUL ELLIS

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

27/06/1127 June 2011 CORPORATE SECRETARY APPOINTED TERSONS

View Document

22/07/1022 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

25/06/0925 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/05/08; CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 18/05/07; CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/05/05; CHANGE OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 104 WINDSOR ROAD MAIDENHEAD BERKS SL6 2DW

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 18/05/01; CHANGE OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 18/05/00; CHANGE OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: TWO TREES COURTYARD ASCOT ROAD HOLYPORT MAIDENHEAD,BERKS SL6 2HY

View Document

24/07/9624 July 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/9318 May 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