CAMDEN MARKET PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/08/2430 August 2024 Return of final meeting in a members' voluntary winding up

View Document

07/11/237 November 2023 Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH

View Document

07/11/237 November 2023 Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH

View Document

07/11/237 November 2023 Register inspection address has been changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to Labs Dockray 1-7 Dockray Place London NW1 8QH

View Document

07/11/237 November 2023 Register inspection address has been changed from Labs Dockray 1-7 Dockray Place London NW1 8QH to Labs Dockray 1-7 Dockray Place London NW1 8QH

View Document

07/11/237 November 2023 Register inspection address has been changed from Labs Dockray 1-7 Dockray Place London NW1 8QH to Labs Dockray 1-7 Dockray Place London NW1 8QH

View Document

07/11/237 November 2023 Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Registered office address changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-09-30

View Document

30/09/2330 September 2023 Declaration of solvency

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Satisfaction of charge 077234620005 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 077234620004 in full

View Document

24/02/2224 February 2022 Full accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Termination of appointment of Leon Shelley as a secretary on 2022-02-07

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

12/02/2012 February 2020 CESSATION OF EQUIOM (ISLE OF MAN) LIMITED AS TRUSTEE OF THE GOODHEART TRUST AS A PSC

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

26/06/1926 June 2019 SECRETARY APPOINTED MR LEON SHELLEY

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR YARON SHAHAR

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHEN MORAVSKY

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR EYLON GARFUNKEL

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAGI NIRI

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR TEDDY SAGI / 11/07/2017

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUIOM (ISLE OF MAN) LIMITED AS TRUSTEE OF THE GOODHEART TRUST

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT AKKERMAN

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR SAGI NIRI

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR CHEN CARLOS MORAVSKY

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077234620003

View Document

11/11/1711 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077234620002

View Document

11/11/1711 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077234620001

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

21/08/1721 August 2017 CESSATION OF MARKET TECH HOLDINGS LIMITED AS A PSC

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEDDY SAGI

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR ROBERT AKKERMAN

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR DAVID BROWN

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALON SHAMIR

View Document

14/01/1614 January 2016 SECTION 175 03/12/2015

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077234620005

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077234620004

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 01/08/15 FOR FORM AR01

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALON SHAMIR / 31/10/2014

View Document

14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM, 32 CAMDEN LOCK PLACE, CAMDEN TOWN, LONDON, NW1 8AL

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM, C/O THE STABLES MARKET CHALK FARM ROAD, LONDON, NW1 8AH

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALON SHAMIR / 01/08/2014

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR ALON SHAMIR

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR YUDA BENTOV

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY JOZEFIN DAYYAN

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077234620001

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077234620003

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077234620002

View Document

07/02/147 February 2014 ADOPT ARTICLES 27/01/2014

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY BATSHEVA QUINN

View Document

08/10/138 October 2013 SECRETARY APPOINTED MS JOZEFIN YOSEFA DAYYAN

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

23/08/1223 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information