CAMDEN TERRACE MANAGEMENT LIMITED

Company Documents

DateDescription
07/09/257 September 2025 Confirmation statement made on 2025-09-06 with no updates

View Document

24/05/2524 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/04/2516 April 2025 Director's details changed for Mrs Xuelin Chen on 2025-04-16

View Document

13/04/2513 April 2025 Appointment of Mrs Xuelin Chen as a director on 2025-04-13

View Document

11/04/2511 April 2025 Appointment of Mr Chun Pong Cheung as a director on 2025-04-11

View Document

12/03/2512 March 2025 Registered office address changed from 7 Duncton Way Gosport Hampshire PO13 0FD to 13 Hursley Road Chandler's Ford Eastleigh SO53 2FW on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Mr Martin Andrew James Dore as a director on 2025-03-12

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

21/11/2421 November 2024 Registered office address changed from 7 Camden Terrace Gosport PO12 3HY England to 7 Duncton Way Gosport Hampshire PO13 0FD on 2024-11-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Termination of appointment of Martin Andrew James Dore as a director on 2024-08-12

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/08/245 August 2024 Cessation of Signature Roofing Limited as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Appointment of Eton 180 Ltd as a director on 2024-08-01

View Document

05/08/245 August 2024 Termination of appointment of Joanne Curle as a director on 2024-08-01

View Document

05/08/245 August 2024 Notification of a person with significant control statement

View Document

05/08/245 August 2024 Appointment of Mr Martin Andrew James Dore as a director on 2024-08-01

View Document

05/08/245 August 2024 Registered office address changed from 34 Radway Road Upper Shirley Southampton Hampshire SO15 7PJ United Kingdom to 7 Camden Terrace Gosport PO12 3HY on 2024-08-05

View Document

05/08/245 August 2024 Termination of appointment of Jody James Curle as a director on 2024-08-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts


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