SIMMONS CAMDEN LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Termination of appointment of Thomas Rhys Henry as a director on 2024-12-05

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

25/07/2325 July 2023 Director's details changed for Mr Nick Campbell on 2023-07-25

View Document

26/05/2326 May 2023 Registration of charge 103154060005, created on 2023-05-25

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

08/12/228 December 2022 Cessation of Lonsdale Capital Partners Gp Llp as a person with significant control on 2020-01-20

View Document

08/12/228 December 2022 Notification of Nightlight Leisure Ltd as a person with significant control on 2016-08-05

View Document

08/12/228 December 2022 Cessation of Lonsdale Capital Partners L.P. as a person with significant control on 2020-01-20

View Document

01/12/221 December 2022 Satisfaction of charge 103154060001 in full

View Document

01/12/221 December 2022 Satisfaction of charge 103154060003 in full

View Document

29/11/2229 November 2022 Registration of charge 103154060004, created on 2022-11-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Director's details changed for Mr Nick Campbell on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from 87 Leonard Street London EC2A 4QS England to 120 Charing Cross Road 3rd Floor London WC2H 0JR on 2022-02-16

View Document

15/02/2215 February 2022 Director's details changed for Mr Thomas Rhys Henry on 2022-02-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES KNOTT

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103154060003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

04/08/204 August 2020 CESSATION OF NIGHTLIGHT LEISURE LTD AS A PSC

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONSDALE CAPITAL PARTNERS LLP

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONSDALE CAPITAL PARTNERS GP LLP

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / NIGHTLIGHT LEISURE LTD / 04/08/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CAMPBELL / 17/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 DIRECTOR APPOINTED MR THOMAS HENRY

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 21 SIMMONS BAR WIDEGATE STREET LONDON E1 7HP UNITED KINGDOM

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR JAMES ANDREW SAMUEL KNOTT

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR JASON QUICK

View Document

16/02/1816 February 2018 ADOPT ARTICLES 01/02/2018

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103154060002

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103154060001

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / NIGHTLIGHT LEISURE LTD / 05/08/2016

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / NIGHTLIGHT LEISURE LTD / 05/08/2016

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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