Advanced company searchLink opens in new window

CAMDEN PARK ESTATE LIMITED

Company number 03067472

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
09 Aug 2023 TM02 Termination of appointment of Edward John Fitzgerald as a secretary on 1 August 2023
09 Aug 2023 AD01 Registered office address changed from 3 Avonhurst 76 Camden Park Road Chislehurst Kent BR7 5HQ to 42 Camden Park Road 42 Camden Park Road Chislehurst BR7 5HG on 9 August 2023
30 May 2023 AA Micro company accounts made up to 31 December 2022
27 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
13 Aug 2022 AA Micro company accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 27 September 2021 with updates
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 December 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
04 Apr 2020 AA Total exemption full accounts made up to 12 December 2019
31 Mar 2020 AA01 Current accounting period extended from 12 December 2020 to 31 December 2020
16 Oct 2019 AP01 Appointment of Mrs Julie Isobel Mason as a director on 10 October 2019
30 Jul 2019 TM01 Termination of appointment of Jayne Suzanne Wistow as a director on 25 July 2019
08 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
23 May 2019 AA Total exemption full accounts made up to 12 December 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
21 May 2018 AA Total exemption full accounts made up to 12 December 2017
11 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
22 May 2017 AA Total exemption full accounts made up to 12 December 2016
26 Jun 2016 AA Total exemption full accounts made up to 12 December 2015
15 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 58
25 Jun 2015 AA Total exemption full accounts made up to 12 December 2014
17 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 58
11 Sep 2014 AP01 Appointment of Mrs Jayne Suzanne Wistow as a director on 7 September 2014