LOWER CAMDEN FLATS LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

15/08/2415 August 2024 Termination of appointment of Rosemary Elizabeth Chrumka as a director on 2023-11-30

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ELIZABETH CHRUMKA / 11/07/2013

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORILAL KARIA / 11/07/2013

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE NEWMAN / 08/08/2012

View Document

09/08/129 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN RUDMAN / 08/08/2012

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 120 HIGH STREET PENGE LONDON SE20 7EZ

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN RUDMAN / 01/11/2009

View Document

23/08/1023 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE NEWMAN / 01/11/2009

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR MARY ROOM

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 60 TELFORD ROAD NEW ELTHAM SE9 3RD

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 120 HIGH STREET PENGE LONDON SE20 7EZ

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 RETURN MADE UP TO 12/07/03; NO CHANGE OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: C/O GOODYEAR & CO SUNNYMEAD 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 33B HIGH STREET CHISLEHURST KENT BR7 5AE

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 95 LOWER CAMDEN CHISLEHURST KENT BR7 5JD

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 95 LOWER CAMDEN CHISLEHURST KENT BR7 5JD

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 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