CAMPDEN HILL TOWERS MANAGEMENT LIMITED
Company number 01649397
- Company Overview for CAMPDEN HILL TOWERS MANAGEMENT LIMITED (01649397)
- Filing history for CAMPDEN HILL TOWERS MANAGEMENT LIMITED (01649397)
- People for CAMPDEN HILL TOWERS MANAGEMENT LIMITED (01649397)
- Charges for CAMPDEN HILL TOWERS MANAGEMENT LIMITED (01649397)
- More for CAMPDEN HILL TOWERS MANAGEMENT LIMITED (01649397)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
01 Aug 2022 | AD02 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT | |
23 Jun 2022 | TM02 | Termination of appointment of Mary Frances Shearer as a secretary on 16 May 2022 | |
23 Jun 2022 | AP04 | Appointment of M & N Secretaries Limited as a secretary on 14 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from , C/O Boydell & Co 146 B, Chiswick High Road, London, W4 1PU, England to 1 Princeton Mews 167- 169 London Road Kingston upon Thames KT2 6PT on 23 June 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
04 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from , 22a Crawford Place, London, W1H 5NQ, England to 1 Princeton Mews 167- 169 London Road Kingston upon Thames KT2 6PT on 6 October 2021 | |
25 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
03 Feb 2021 | CH01 | Director's details changed for Mr Beirum Bland on 27 January 2021 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
30 Oct 2019 | AP01 | Appointment of Mr Beirum Bland as a director on 24 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Sara Movaffagh as a director on 24 October 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of John Yiannikis as a director on 15 April 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
26 Feb 2019 | TM01 | Termination of appointment of Alexios Skarlatos as a director on 11 February 2019 | |
27 Nov 2018 | AP01 | Appointment of Mr John Yiannikis as a director on 20 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Ms Sophie Marion Benge as a director on 20 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Ms Antonia Penelope Anne Thorp as a director on 20 November 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Michael Sarne as a director on 8 October 2018 | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued |