Advanced company searchLink opens in new window

CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED

Company number 05067646

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)
25 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
24 Jul 2023 AA Accounts for a small company made up to 31 December 2022
12 Apr 2023 AP01 Appointment of Mr Nafees Arif as a director on 15 March 2023
23 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
07 Nov 2022 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 1 November 2022
08 Sep 2022 AA Accounts for a small company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
24 Nov 2021 TM01 Termination of appointment of Balasingham Ravi Kumar as a director on 24 November 2021
26 Oct 2021 AP01 Appointment of Ms Philippa Dawn Robinson as a director on 20 October 2021
26 Oct 2021 TM01 Termination of appointment of Jamie Russell Andrews as a director on 20 October 2021
11 Jul 2021 AA Accounts for a small company made up to 31 December 2020
17 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
03 Mar 2021 CH01 Director's details changed for Mr Jamie Russell Andrews on 3 March 2021
22 Feb 2021 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 9 February 2021
22 Feb 2021 TM01 Termination of appointment of Robert Alistair Martin Gillespie as a director on 9 February 2021
22 Feb 2021 TM01 Termination of appointment of Vinh Christopher as a director on 9 February 2021
15 Oct 2020 AA Accounts for a small company made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
30 Jul 2019 AA Accounts for a small company made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
18 Feb 2019 PSC05 Change of details for Community Solutions Investment Partners Limited as a person with significant control on 23 May 2018
18 Feb 2019 AD01 Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019
18 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
04 Jun 2018 AP01 Appointment of Mr Jamie Russell Andrews as a director on 25 May 2018
04 Jun 2018 TM01 Termination of appointment of Tom Dobrashian as a director on 25 May 2018