CAMG LLP - STAPLEFIELD


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-15 View Report
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Accounts. Accounts type small. 2022-12-15 View Report
Officers. Officer name: Norman Anderson. Termination date: 2021-12-05. 2022-09-05 View Report
Address. New address: Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS. Old address: We-Work - Camg Llp 30 Stamford Street London SE1 9LQ England. Change date: 2022-09-05. 2022-09-05 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type small. 2021-07-15 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Accounts. Accounts type small. 2020-09-05 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Persons with significant control. Psc name: Northern Lights Capital Partners (Uk) Ltd. Notification date: 2019-11-07. 2020-07-08 View Report
Gazette. Gazette filings brought up to date. 2020-03-04 View Report
Accounts. Accounts type small. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2019-07-19 View Report
Address. Change date: 2019-05-03. Old address: PO Box SE1 9LQ 30 Wework - Camg Llp 30 Stamford Street London England. New address: We-Work - Camg Llp 30 Stamford Street London SE1 9LQ. 2019-05-03 View Report
Persons with significant control. Psc name: Ian Ruddock. Cessation date: 2018-04-05. 2019-03-26 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Officers. Change date: 2018-07-24. Officer name: Mr Ian Edwin Ruddock. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2018-07-14 View Report
Persons with significant control. Psc name: Andrew Gilbert Charlesworth. Notification date: 2017-08-21. 2018-07-14 View Report
Officers. Appointment date: 2018-04-05. Officer name: Northern Lights Capital Partners (Uk) Limited. 2018-07-03 View Report
Officers. Appointment date: 2018-04-05. Officer name: Mr Norman Anderson. 2018-07-03 View Report
Accounts. Accounts type micro entity. 2018-01-26 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2018-01-10 View Report
Address. New address: PO Box SE1 9LQ 30 Wework - Camg Llp 30 Stamford Street London. Change date: 2017-10-23. Old address: Bacons Farm Sloop Lane Scaynes Hill Haywards Heath West Sussex RH17 7NP United Kingdom. 2017-10-23 View Report
Officers. Officer name: Rupert Mark Stanley. Termination date: 2017-10-23. 2017-10-23 View Report
Persons with significant control. Cessation date: 2017-10-23. Psc name: Rupert Stanley. 2017-10-23 View Report
Officers. Appointment date: 2017-08-20. Officer name: Mr Andrew Gilbert Charlesworth. 2017-08-25 View Report
Confirmation statement. Statement with no updates. 2017-07-26 View Report
Accounts. Change account reference date limited liability partnership current extended. 2017-01-09 View Report
Incorporation. Incorporation limited liability partnership. 2016-07-15 View Report