CAMDEN MIXED DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Registration of charge 041379240004, created on 2024-04-25

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Accounts for a small company made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 14/01/2020

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041379240003

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL SELLAR / 09/09/2019

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY SHARON NOEL

View Document

02/07/192 July 2019 SECRETARY APPOINTED STEPHEN CORNER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR STUART CHARLES BERKOFF

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SHARON NOEL / 05/02/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 110 PARK STREET MAYFAIR LONDON W1K 6NX

View Document

04/10/174 October 2017 PREVEXT FROM 31/01/2017 TO 30/06/2017

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY PAUL TURPIN

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

26/10/1626 October 2016 ADOPT ARTICLES 28/09/2016

View Document

26/10/1626 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041379240003

View Document

24/02/1624 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 SECRETARY APPOINTED SHARON NOEL

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

10/03/1510 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

22/03/1322 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

23/02/1223 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

09/02/109 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL SELLAR / 01/10/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL HILL TURPIN / 01/10/2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SELLAR / 17/09/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/088 March 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED SELLAR PROPERTIES (CARDIFF) LTD CERTIFICATE ISSUED ON 21/03/06

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 103 PARK STREET MAYFAIR LONDON W1K 7JN

View Document

26/08/0326 August 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 103 PARK STREET LONDON W1K 7JN

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 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