PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED
Company number 04200933
- Company Overview for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED (04200933)
- Filing history for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED (04200933)
- People for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED (04200933)
- Charges for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED (04200933)
- Insolvency for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED (04200933)
- More for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED (04200933)
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) |
---|---|---|---|
07 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
06 Oct 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
06 Oct 2015 | AP03 | Appointment of Philip Naylor as a secretary on 4 September 2015 | |
16 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
12 Nov 2014 | TM01 | Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014 | |
12 Nov 2014 | AP01 | Appointment of Martin Timothy Smith as a director on 31 October 2014 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
05 Nov 2013 | AP01 | Appointment of Ion Bruce Balfour as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Alexander Bremner as a director | |
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
25 Apr 2013 | CH01 | Director's details changed for Vikki Louise Everett on 18 April 2013 | |
25 Feb 2013 | MISC | Section 519 | |
21 Feb 2013 | MISC | Section 519 | |
13 Feb 2013 | AP01 | Appointment of Alexander George Bremner as a director | |
13 Feb 2013 | TM01 | Termination of appointment of Martin Smith as a director | |
20 Aug 2012 | AP03 | Appointment of Maria Lewis as a secretary | |
20 Aug 2012 | AP01 | Appointment of Mr Jamie Pritchard as a director | |
20 Aug 2012 | TM02 | Termination of appointment of Victoria Haynes as a secretary | |
20 Aug 2012 | TM01 | Termination of appointment of Andrew Charlesworth as a director | |
15 Aug 2012 | AD01 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX on 15 August 2012 | |
05 Jul 2012 | AA | Full accounts made up to 31 December 2011 |