CAMDEN PROPERTY PARTNERSHIP LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

09/05/229 May 2022 Member's details changed for Mr Jack Alfie Connell on 2022-05-01

View Document

09/05/229 May 2022 Member's details changed for Mr Paul David Connell on 2022-05-01

View Document

09/05/229 May 2022 Registered office address changed from 65B High Street Winchester Hampshire SO23 9DA England to 80a High Street 80a High Street Winchester SO23 9AP on 2022-05-09

View Document

09/05/229 May 2022 Member's details changed for Lynn Connell on 2022-05-01

View Document

09/05/229 May 2022 Member's details changed for Miss Abbie Ellen Connell on 2022-05-01

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 REGISTERED OFFICE CHANGED ON 10/03/2019 FROM 65B HIGH STREET WINCHESTER ENGLAND

View Document

25/01/1925 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 7 PINEHURST PLACE BEREWEEKE ROAD WINCHESTER SO22 6AN ENGLAND

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 7 BEREWEEKE ROAD WINCHESTER SO22 6AN ENGLAND

View Document

29/05/1729 May 2017 REGISTERED OFFICE CHANGED ON 29/05/2017 FROM PARKER HOUSE TANYARD LANE BEXLEY DA5 1AH ENGLAND

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 20 CROOK LOG BEXLEYHEATH KENT DA6 8BP

View Document

01/11/161 November 2016 LLP MEMBER APPOINTED MR JACK ALFIE CONNELL

View Document

01/11/161 November 2016 LLP MEMBER APPOINTED MISS ABBIE ELLEN CONNELL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 ANNUAL RETURN MADE UP TO 11/10/15

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3231170005

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3231170004

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3231170003

View Document

20/10/1420 October 2014 ANNUAL RETURN MADE UP TO 11/10/14

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/136 November 2013 ANNUAL RETURN MADE UP TO 11/10/13

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 ANNUAL RETURN MADE UP TO 11/10/12

View Document

20/10/1120 October 2011 ANNUAL RETURN MADE UP TO 11/10/11

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 ANNUAL RETURN MADE UP TO 11/10/10

View Document

17/09/1017 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL CONNELL / 16/09/2010

View Document

17/09/1017 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LYNN CONNELL / 16/09/2010

View Document

08/12/098 December 2009 ANNUAL RETURN MADE UP TO 11/10/09

View Document

21/10/0921 October 2009 LLP MEMBER APPOINTED LYNN CONNELL

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 11/10/08

View Document

18/03/0918 March 2009 CHANGE OF NAME 12/03/2009

View Document

14/03/0914 March 2009 COMPANY NAME CHANGED CONNELL & JORDAN PARTNERSHIP LLP CERTIFICATE ISSUED ON 18/03/09

View Document

06/03/096 March 2009 MEMBER RESIGNED DAVID JORDAN

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, UNIT 7 MULBERRY PLACE, PINNELL ROAD, LONDON, SE9 6AR

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0717 October 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

19/07/0719 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: TUDOR COTTAGE, 1 FOOTS CRAY HIGH STREET, SIDCUP, KENT DA14 5HN

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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