CAMDEN PROPERTIES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
11/12/2411 December 2024 | Micro company accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Micro company accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Micro company accounts made up to 2020-12-31 |
14/10/2114 October 2021 | Change of details for Mr Neofitos Tsangarides as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Director's details changed for Mr Neofitos Tsangarides on 2021-10-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/09/203 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043546910003 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/05/1710 May 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEOFITOS TSANGARIDES / 11/05/2016 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/10/1627 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
26/05/1626 May 2016 | Registered office address changed from , 105 Seven Sisters Road, London, N7 7QP to 8th Floor Becket House, 36 Old Jewry London EC2R 8DD on 2016-05-26 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP |
01/04/161 April 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/05/1527 May 2015 | DISS40 (DISS40(SOAD)) |
26/05/1526 May 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
19/05/1519 May 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/03/143 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/04/138 April 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/12/127 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/11/1223 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/05/1219 May 2012 | DISS40 (DISS40(SOAD)) |
17/05/1217 May 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
15/05/1215 May 2012 | FIRST GAZETTE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/01/1118 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/02/1017 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEOPHYTOS TSANGARIDES / 01/10/2009 |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / STELIOS TSANGARIDES / 01/10/2009 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/02/072 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
01/12/051 December 2005 | S366A DISP HOLDING AGM 15/11/05 |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
17/02/0517 February 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
04/03/044 March 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
12/08/0312 August 2003 | STRIKE-OFF ACTION DISCONTINUED |
10/08/0310 August 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | FIRST GAZETTE |
20/02/0320 February 2003 | |
20/02/0320 February 2003 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
20/02/0320 February 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | DIRECTOR RESIGNED |
20/02/0320 February 2003 | NEW SECRETARY APPOINTED |
20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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