Advanced company searchLink opens in new window

CAMDEN GARAGES LIMITED

Company number 04128922

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)
18 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with updates
18 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 19 March 2023
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 PSC02 Notification of Quintet Investments Limited as a person with significant control on 28 June 2022
14 Dec 2023 PSC07 Cessation of Chalk Farm Investments Limited as a person with significant control on 28 June 2022
24 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/12/2023.
24 Mar 2023 AD02 Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA
24 Mar 2023 AD01 Registered office address changed from 1a Chalk Farm Parade Adelaide Rd London NW3 2BN United Kingdom to 1a, Chalk Farm Parade Adelaide Road London NW3 2BN on 24 March 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 PSC02 Notification of Chalk Farm Investments Limited as a person with significant control on 19 March 2021
24 Mar 2021 PSC07 Cessation of Vanessa Scarlett Kenyon Aarons as a person with significant control on 19 March 2021
24 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
27 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
23 Sep 2020 PSC01 Notification of Vanessa Scarlett Kenyon Aarons as a person with significant control on 5 January 2019
23 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 23 September 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 AD03 Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA
02 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
02 Oct 2019 PSC08 Notification of a person with significant control statement
02 Oct 2019 AD02 Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA
02 Oct 2019 PSC07 Cessation of David Anthony Aarons as a person with significant control on 5 January 2019
02 Oct 2019 TM01 Termination of appointment of David Anthony Aarons as a director on 5 January 2019