CAMDEN STREET DEVELOPMENT LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Director's details changed for Maria Sjolander Da Cruz on 2010-11-25

View Document

18/02/2418 February 2024 Change of details for Maria Sjolander Da Cruz as a person with significant control on 2016-04-06

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Director's details changed for Mr Marco Jorge Mcdonald Da Cruz on 2021-09-14

View Document

27/09/2127 September 2021 Director's details changed for Maria Sjolander Da Cruz on 2021-09-14

View Document

23/09/2123 September 2021 Registered office address changed from Studio 211-212 Scott House Gibb Street Birmingham B9 4AA England to Studio 211 Scott House Gibb Street Birmingham B9 4AA on 2021-09-23

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA SJOLANDER DA CRUZ / 25/11/2014

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
11 TENBY STREET
BIRMINGHAM
B1 3AJ

View Document

23/12/1323 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

05/12/115 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MARIA SJOLANDER DA CRUZ

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

25/11/1025 November 2010 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