CAMDEN HIGHLINE

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Notification of Richard John Terry as a person with significant control on 2023-09-11

View Document

17/10/2317 October 2023 Notification of Deborah Lynn Thomas as a person with significant control on 2023-09-11

View Document

17/10/2317 October 2023 Notification of Catherine Natalia Clotilde Horwood Barwise as a person with significant control on 2023-09-11

View Document

17/10/2317 October 2023 Withdrawal of a person with significant control statement on 2023-10-17

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

09/12/229 December 2022 Termination of appointment of Simon William Bisson Pitkeathley as a director on 2022-10-27

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

14/02/1914 February 2019 NOTIFICATION OF PSC STATEMENT ON 01/02/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 37 CAMDEN HIGH STREET VIA SYMES MEWS LONDON NW1 7JE ENGLAND

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MS DEBORAH LYNN THOMAS

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM C/O MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB UNITED KINGDOM

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR SIMON WILLIAM BISSON PITKEATHLEY

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR RICHARD JOHN TERRY

View Document

19/02/1819 February 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

19/02/1819 February 2018 CESSATION OF JOANNA MARGARET BUSSELL AS A PSC

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA BUSSELL

View Document

14/02/1814 February 2018 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