THE CAMDEN CLUB HOSPITALITY LTD
Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 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 |
| 10/11/2410 November 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
| 03/01/243 January 2024 | Certificate of change of name |
| 03/01/243 January 2024 | Change of name notice |
| 08/12/238 December 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 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 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 18/04/2318 April 2023 | Termination of appointment of Andrew Barry Hart as a director on 2023-04-18 |
| 17/04/2317 April 2023 | Appointment of Mr Michael George Hart as a director on 2023-04-17 |
| 22/03/2322 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 28/07/2128 July 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 25/05/2125 May 2021 | COMPANY NAME CHANGED BITE ME BURGER GELATO LTD CERTIFICATE ISSUED ON 25/05/21 |
| 17/11/2017 November 2020 | DIRECTOR APPOINTED MR ANDREW BARRY HART |
| 20/10/2020 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE HART |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
| 20/10/2020 October 2020 | CESSATION OF ANDREW HART AS A PSC |
| 07/07/207 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HART |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/06/2010 June 2020 | DIRECTOR APPOINTED MRS CAROLE HART |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
| 22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 36 MARLBOROUGH ROAD ARCHWAY LONDON N19 4NB UNITED KINGDOM |
| 03/06/193 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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