Advanced company searchLink opens in new window

PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED

Company number 04200933

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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