COMPCO CAMDEN LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Application to strike the company off the register

View Document

18/09/2318 September 2023 Termination of appointment of Steven Ross Collins as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Niki Maxine Cole as a director on 2023-09-18

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of Terence Shelby Cole as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mrs Niki Cole as a director on 2023-06-30

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD DE BARR

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROSS COLLINS / 01/09/2015

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SHELBY COLE / 15/04/2013

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 PREVEXT FROM 25/03/2009 TO 31/03/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: ONE DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD

View Document

12/01/0412 January 2004 AUDITOR'S RESIGNATION

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 AUDITOR'S RESIGNATION

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0317 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/08/0326 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

13/09/0013 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 25/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 COMPANY NAME CHANGED CHELSFIELD CAMDEN LIMITED CERTIFICATE ISSUED ON 18/11/99

View Document

04/10/994 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 67 BROOK STREET LONDON W1Y 2NJ

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 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