CAMDEN MOTOR GROUP LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from Guardian House 7 North Bar Street Banbury OX16 0TB England to The Copse Barford Road Bloxham Banbury OX15 4FF on 2025-04-09

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/01/2030 January 2020 Registered office address changed from , 11 Osier Way, Olney Office Park, Olney, Buckinghamshire, MK46 5FP, England to Guardian House 7 North Bar Street Banbury OX16 0TB on 2020-01-30

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 11 OSIER WAY OLNEY OFFICE PARK OLNEY BUCKINGHAMSHIRE MK46 5FP ENGLAND

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/07/175 July 2017 Registered office address changed from , 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE to Guardian House 7 North Bar Street Banbury OX16 0TB on 2017-07-05

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 77-83 GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4TE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DUNKLEY / 29/01/2016

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAMMOND / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAMMOND / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN DUNKLEY / 07/10/2009

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 9 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

11/03/0911 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNKLEY / 06/10/2008

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 9 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PJ

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 £ IC 15354/15314 04/11/05 £ SR [email protected]=40

View Document

22/11/0522 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/0522 November 2005 £ IC 2795354/15354 04/11/05 £ SR 2780000@1=2780000

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: WITAN COURT 330-334 WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 1EJ

View Document

25/10/0525 October 2005

View Document

11/10/0511 October 2005 £ IC 3095354/2795354 01/09/05 £ SR 300000@1=300000

View Document

06/07/056 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 MEMBERS VOTE AT MEETING 24/01/05

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 £ IC 3760193/3080193 25/01/05 £ SR 680000@1=680000

View Document

14/02/0514 February 2005 CONTRACT/RECORD 25/01/05

View Document

14/02/0514 February 2005 £ IC 3760228/3760193 25/01/05 £ SR [email protected]=35

View Document

14/02/0514 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/058 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 COMPANY NAME CHANGED CMGL (1) LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 £ IC 3760262/3760228 28/07/04 £ SR [email protected]=34

View Document

11/08/0411 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0418 May 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 SHARES AGREEMENT OTC

View Document

22/07/0322 July 2003 NC INC ALREADY ADJUSTED 01/07/03

View Document

22/07/0322 July 2003 S-DIV 01/07/03

View Document

22/07/0322 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 ARTICLES OF ASSOCIATION

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 COMPANY NAME CHANGED DE FACTO 1045 LIMITED CERTIFICATE ISSUED ON 08/07/03

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

20/02/0320 February 2003 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