CAMDEN PROPERTY LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-11-01

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-11-01

View Document

29/11/2229 November 2022 Appointment of a voluntary liquidator

View Document

29/11/2229 November 2022 Resolutions

View Document

14/11/2214 November 2022 Statement of affairs

View Document

14/11/2214 November 2022 Appointment of a voluntary liquidator

View Document

14/11/2214 November 2022 Registered office address changed from 216 Camden High Street London NW1 8QR United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-11-14

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/01/2126 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 50 RALEIGH ROAD FELTHAM TW13 4LS ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHIM MUZNUBEE

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR BASSAM ELIA

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 6 MILNE FEILD PINNER MIDDLESEX HA5 4DP ENGLAND

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR FAHIM MUZNUBEE

View Document

15/12/1715 December 2017 CESSATION OF BASSAM ELIA AS A PSC

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

10/12/1510 December 2015 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