Advanced company searchLink opens in new window

GLADWELLS CAMBERWELL LIMITED

Company number 13194739

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)
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
14 Dec 2023 AD01 Registered office address changed from PO Box SE5 8QU Gladwell's 2 Camberwell Church Street Camberwell London SE5 8QU United Kingdom to 2 Camberwell Church Street London SE5 8QU on 14 December 2023
14 Dec 2023 CH01 Director's details changed for Mr James David Dye on 12 December 2023
14 Dec 2023 PSC04 Change of details for Mr James David Dye as a person with significant control on 12 December 2023
13 Dec 2023 CH01 Director's details changed for Mr Philip Charles Richard Larkin on 12 December 2023
13 Dec 2023 CH01 Director's details changed for Mr James David Dye on 12 December 2023
13 Dec 2023 PSC04 Change of details for Mr James David Dye as a person with significant control on 12 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
18 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
24 Mar 2022 AD01 Registered office address changed from 21 Reginald Road London SE8 4RS England to PO Box SE5 8QU Gladwell's 2 Camberwell Church Street Camberwell London SE5 8QU on 24 March 2022
24 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
22 Dec 2021 MR01 Registration of charge 131947390001, created on 22 December 2021
02 Dec 2021 PSC01 Notification of Philip Charles Larkin as a person with significant control on 1 October 2021
19 Oct 2021 CERTNM Company name changed camberwell stores LIMITED\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 10
12 Oct 2021 AP01 Appointment of Mr Philip Charles Richard Larkin as a director on 30 September 2021
07 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2021
  • GBP 7.7008
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 7.7008
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/21
19 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2021 MA Memorandum and Articles of Association
22 Jun 2021 SH02 Sub-division of shares on 1 June 2021
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 7.001