THE CAMDEN CLUB HOSPITALITY LTD

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Registered office address changed from 24 Chessington Court Charter Way London N3 3DT England to 72 Chalk Farm Road London London London NW1 8AN on 2025-01-22

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Certificate of change of name

View Document

03/01/243 January 2024 Change of name notice

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

02/08/232 August 2023 Registered office address changed from 24 Charter Way London N3 3DT England to 24 Chessington Court Charter Way London N3 3DT on 2023-08-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Termination of appointment of Andrew Barry Hart as a director on 2023-04-18

View Document

17/04/2317 April 2023 Appointment of Mr Michael George Hart as a director on 2023-04-17

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/05/2125 May 2021 COMPANY NAME CHANGED BITE ME BURGER GELATO LTD CERTIFICATE ISSUED ON 25/05/21

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR ANDREW BARRY HART

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE HART

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 CESSATION OF ANDREW HART AS A PSC

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HART

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 DIRECTOR APPOINTED MRS CAROLE HART

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 36 MARLBOROUGH ROAD ARCHWAY LONDON N19 4NB UNITED KINGDOM

View Document

03/06/193 June 2019 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