Advanced company searchLink opens in new window

CAMDEN 159 PROPERTY MANAGEMENT LTD

Company number 10637964

Filter by category

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)
11 Apr 2024 AP01 Appointment of Mr Maber Ehsan Abduljawad as a director on 2 April 2024
04 Apr 2024 TM01 Termination of appointment of Ehsan Abduljawad as a director on 2 April 2024
11 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
09 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
15 Mar 2021 PSC05 Change of details for Emma Asset Management Limited as a person with significant control on 22 March 2017
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
11 Mar 2019 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
01 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 MR01 Registration of charge 106379640001, created on 26 June 2018
06 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with updates
05 Apr 2018 CH01 Director's details changed for Aghareed Abduljawad on 1 January 2018
05 Apr 2018 CH01 Director's details changed for Ehsan Abduljawad on 1 January 2018
14 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
23 Mar 2017 AD01 Registered office address changed from C/O John D Wood 4th Floor 1 Harewood Place London W1S 1BU United Kingdom to 34-35 Clarges Street London W1J 7EJ on 23 March 2017
24 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-24
  • GBP 1