CAMDEN STREET MANAGEMENT COMPANY LIMITED

Pennycuick Collins Pennycuick Collins, Birmingham, B16 8PE, England
StatusACTIVE
Company No.08682634
Category
Incorporated09 Sep 2013
Age10 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

CAMDEN STREET MANAGEMENT COMPANY LIMITED is an active with number 08682634. It was incorporated 10 years, 9 months, 6 days ago, on 09 September 2013. The company address is Pennycuick Collins Pennycuick Collins, Birmingham, B16 8PE, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-13

Officer name: Wendy Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Lucas

Appointment date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pennycuick Collins Limited

Appointment date: 2022-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lyndsey Cannon-Leach

Termination date: 2022-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: Amanda Chan

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Old address: Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH

New address: Pennycuick Collins 54 Hagley Road Birmingham B16 8PE

Change date: 2019-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-13

Officer name: Mrs Lyndsey Cannon-Leach

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Freedman

Termination date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lucas

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Dixon

Appointment date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Ms Jasdeep Sahota

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-13

Officer name: Ms Amanda Chan

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Freedman

Appointment date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Jagmoham Bhandal

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Lucas

Appointment date: 2015-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-28

Officer name: Mr Jagmoham Bhandal

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Willacy

Appointment date: 2015-08-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wain Kilvington

Termination date: 2015-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Hodgson

Termination date: 2014-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLIDUS WEALTH MANAGEMENT LTD

21 YOUNG STREET,EDINBURGH,EH2 4HU

Number:SC456434
Status:ACTIVE
Category:Private Limited Company

DENTMAGIC (SOUTH WEST) LIMITED

UNIT 3,BRISTOL,BS4 3QF

Number:04475376
Status:ACTIVE
Category:Private Limited Company

FATROK CARE SERVICES LTD

30 APERFIELD ROAD,ERITH,DA8 2BD

Number:11478806
Status:ACTIVE
Category:Private Limited Company

GARDEC LIMITED

13 MANOR PARK,STAINES,TW18 4XE

Number:11745370
Status:ACTIVE
Category:Private Limited Company

HEADLANDS GARAGE HIPPERHOLME LTD

8 ELM GROVE,HALIFAX,HX3 7QP

Number:10746273
Status:ACTIVE
Category:Private Limited Company

TERRAKON LTD

315-323 CHATHAM HIGH STREET,CHATHAM,ME4 4BN

Number:11701711
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source