CAMDEN PROPERTY DEVELOPMENT LIMITED - BANBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Accounts. Accounts type total exemption full. 2022-10-01 View Report
Confirmation statement. Statement with updates. 2022-07-18 View Report
Persons with significant control. Cessation date: 2020-05-15. Psc name: Paul John Dunkley. 2022-07-18 View Report
Persons with significant control. Notification date: 2020-05-15. Psc name: Camden Ventures Limited. 2022-07-18 View Report
Accounts. Accounts type total exemption full. 2021-10-03 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Accounts. Accounts type total exemption full. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Officers. Officer name: David William Hammond. Termination date: 2020-03-10. 2020-06-10 View Report
Address. New address: Guardian House 7 North Bar Street Banbury OX16 0TB. Change date: 2020-01-30. Old address: 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP England. 2020-01-30 View Report
Accounts. Accounts type total exemption full. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2018-07-11 View Report
Accounts. Accounts type total exemption full. 2018-05-29 View Report
Officers. Termination date: 2017-12-07. Officer name: David William Hammond. 2018-01-04 View Report
Accounts. Accounts type dormant. 2017-09-06 View Report
Officers. Appointment date: 2017-08-08. Officer name: Mr David William Hammond. 2017-08-08 View Report
Officers. Termination date: 2017-08-08. Officer name: Ian Jeffrey Kibble. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-07-17 View Report
Address. Old address: 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE. New address: 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP. Change date: 2017-07-05. 2017-07-05 View Report
Accounts. Accounts type total exemption small. 2016-09-01 View Report
Confirmation statement. Statement with updates. 2016-07-21 View Report
Officers. Officer name: Mr David William Hammond. Change date: 2016-01-29. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Accounts. Accounts type total exemption full. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Officers. Officer name: Ruth Bracken. 2014-01-20 View Report
Accounts. Change account reference date company current extended. 2013-10-23 View Report
Officers. Officer name: Mr Paul John Dunkley. 2013-09-26 View Report
Officers. Officer name: Ian Jeffrey Kibble. 2013-09-18 View Report
Officers. Officer name: David Hammond. 2013-09-18 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2013-09-18 View Report
Officers. Officer name: Travers Smith Limited. 2013-09-18 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2013-09-18 View Report
Accounts. Change account reference date company current shortened. 2013-08-13 View Report
Address. Change date: 2013-08-06. Old address: 10 Snow Hill London EC1A 2AL England. 2013-08-06 View Report
Change of name. Description: Company name changed de facto 2034 LIMITED\certificate issued on 26/07/13. 2013-07-26 View Report
Incorporation. Capital: GBP 2 2013-07-15 View Report