CAMDEN BOSS LIMITED

02009736
DAIRY FARM OFFICE DAIRY ROAD SEMER IPSWICH IP7 6RA

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2024 accounts Annual Accounts 25 Buy now
03 Nov 2023 officers Change of particulars for director (Mr Charles Paul Course) 2 Buy now
03 Nov 2023 officers Change of particulars for director (Mr James Kennedy Buckle) 2 Buy now
03 Nov 2023 officers Appointment of director (Mr Lee David Braham) 2 Buy now
13 Oct 2023 officers Termination of appointment of director (Mark Stephen Russell) 1 Buy now
12 Sep 2023 officers Change of particulars for director (Karen Bottomley) 2 Buy now
14 Jul 2023 accounts Annual Accounts 11 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 officers Termination of appointment of director (Katy Alexandra Davies) 1 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 11 Buy now
18 Feb 2022 officers Termination of appointment of director (Michael Crowther) 1 Buy now
02 Feb 2022 officers Appointment of director (Karen Bottomley) 2 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 24 Buy now
02 Mar 2021 officers Appointment of director (Mr Mark Stephen Russell) 2 Buy now
02 Oct 2020 officers Termination of appointment of director (Clare Burman) 1 Buy now
16 Sep 2020 mortgage Registration of a charge 57 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 mortgage Statement of release/cease from a charge 2 Buy now
01 May 2020 accounts Annual Accounts 23 Buy now
30 Mar 2020 officers Appointment of director (Miss Katy Alexandra Davies) 2 Buy now
04 Mar 2020 officers Termination of appointment of director (Karl Sears) 1 Buy now
29 Nov 2019 officers Appointment of director (Mrs Clare Burman) 2 Buy now
29 Nov 2019 officers Appointment of director (Mr Michael Crowther) 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 22 Buy now
21 Mar 2019 officers Termination of appointment of director (Emma Jane Sears) 1 Buy now
25 Jun 2018 accounts Annual Accounts 21 Buy now
12 Jun 2018 officers Appointment of director (Mr Karl Sears) 2 Buy now
12 Jun 2018 officers Appointment of director (Mrs Emma Jane Sears) 2 Buy now
12 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 officers Appointment of secretary (Miss Hannah Lucy Miles) 2 Buy now
24 Jan 2018 officers Termination of appointment of director (Roger Stuart Widdowson) 1 Buy now
24 Jan 2018 officers Termination of appointment of director (Nicola Catherine Widdowson-Kay) 1 Buy now
24 Jan 2018 officers Termination of appointment of secretary (Roger Widdowson) 1 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2017 accounts Annual Accounts 23 Buy now
13 Jun 2016 annual-return Annual Return 7 Buy now
07 Jun 2016 accounts Annual Accounts 21 Buy now
16 Jul 2015 accounts Annual Accounts 8 Buy now
02 Jun 2015 officers Change of particulars for director (Ms Nicola Catherine Chillery-Kay) 2 Buy now
01 Jun 2015 annual-return Annual Return 7 Buy now
04 Aug 2014 accounts Annual Accounts 8 Buy now
12 Jun 2014 annual-return Annual Return 7 Buy now
24 Dec 2013 officers Appointment of secretary (Roger Widdowson) 3 Buy now
17 Dec 2013 officers Termination of appointment of secretary (Alan Evans) 2 Buy now
17 Dec 2013 officers Termination of appointment of director (Alan Evans) 2 Buy now
26 Jun 2013 annual-return Annual Return 9 Buy now
30 Apr 2013 accounts Annual Accounts 8 Buy now
18 Jun 2012 annual-return Annual Return 9 Buy now
10 May 2012 accounts Annual Accounts 9 Buy now
13 Dec 2011 officers Change of particulars for director (Ms Nicola Catherine Chillery-Kay) 2 Buy now
06 Jun 2011 annual-return Annual Return 9 Buy now
10 May 2011 accounts Annual Accounts 9 Buy now
25 Nov 2010 miscellaneous Miscellaneous 1 Buy now
22 Nov 2010 officers Appointment of director (Mr James Kennedy Buckle) 3 Buy now
28 Jun 2010 accounts Annual Accounts 8 Buy now
28 Jun 2010 annual-return Annual Return 6 Buy now
28 Jun 2010 officers Change of particulars for director (Nicola Catherine Chillery-Kay) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Roger Stuart Widdowson) 2 Buy now
03 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
12 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
21 Jan 2010 officers Appointment of director (Roger Stuart Widdowson) 3 Buy now
05 Sep 2009 officers Appointment terminated director ian alexander 1 Buy now
05 Sep 2009 address Registered office changed on 05/09/2009 from 15 porters wood valley road industrial estate st albans hertfordshire AL3 6PQ 1 Buy now
10 Aug 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
06 Aug 2009 incorporation Memorandum Articles 13 Buy now
01 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2009 accounts Annual Accounts 7 Buy now
11 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
11 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
11 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
27 Aug 2008 annual-return Return made up to 31/05/08; full list of members 8 Buy now
26 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
21 Jul 2008 accounts Accounting reference date extended from 31/07/2008 to 31/10/2008 1 Buy now
19 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 5 9 Buy now
18 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 4 2 Buy now
25 Jun 2008 resolution Resolution 1 Buy now
23 Jun 2008 capital Declaration of assistance for shares acquisition 10 Buy now
23 Jun 2008 resolution Resolution 1 Buy now
20 Jun 2008 officers Director's change of particulars / nicola chillery-kay / 19/06/2008 1 Buy now
20 Jun 2008 officers Director's change of particulars / charles course / 19/06/2008 1 Buy now
22 Jan 2008 accounts Annual Accounts 7 Buy now
16 Aug 2007 annual-return Return made up to 31/05/07; full list of members 7 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
21 Jul 2007 officers New director appointed 2 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
17 Apr 2007 accounts Annual Accounts 8 Buy now
20 Sep 2006 officers New director appointed 2 Buy now
20 Sep 2006 resolution Resolution 2 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: city gate east tollhouse hill nottingham nottinghamshire NG1 5FS 1 Buy now
21 Jun 2006 officers New director appointed 2 Buy now
21 Jun 2006 annual-return Return made up to 31/05/06; full list of members 6 Buy now
15 Feb 2006 officers Secretary's particulars changed 1 Buy now
14 Feb 2006 mortgage Particulars of mortgage/charge 6 Buy now
13 Feb 2006 accounts Annual Accounts 8 Buy now