Advanced company searchLink opens in new window

CAMDEN HIGHLINE

Company number 11205376

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2023 PSC01 Notification of Deborah Lynn Thomas as a person with significant control on 11 September 2023
17 Oct 2023 PSC01 Notification of Richard John Terry as a person with significant control on 11 September 2023
17 Oct 2023 PSC01 Notification of Catherine Natalia Clotilde Horwood Barwise as a person with significant control on 11 September 2023
17 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 17 October 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
09 Dec 2022 TM01 Termination of appointment of Simon William Bisson Pitkeathley as a director on 27 October 2022
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 AP01 Appointment of Dr Catherine Natalia Clotilde Horwood Barwise as a director on 28 July 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
14 Dec 2020 CH01 Director's details changed for Ms. Deborah Lynn Thomas on 13 November 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 MA Memorandum and Articles of Association
01 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
15 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
14 Feb 2019 PSC08 Notification of a person with significant control statement
15 May 2018 AD01 Registered office address changed from 37 Camden High Street via Symes Mews London NW1 7JE England to 5-7 Collective Auction Rooms 5-7 Buck Street London England NW1 8NJ on 15 May 2018
21 Feb 2018 AP01 Appointment of Ms Deborah Lynn Thomas as a director on 16 February 2018
19 Feb 2018 TM01 Termination of appointment of Joanna Margaret Bussell as a director on 16 February 2018
19 Feb 2018 PSC07 Cessation of Joanna Margaret Bussell as a person with significant control on 16 February 2018