CAMPDEN WEALTH LIMITED

08238644
3 ORCHARD PLACE 2ND FLOOR LONDON SW1H 0BF

Documents

Documents
Date Category Description Pages
29 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2024 accounts Annual Accounts 5 Buy now
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 13 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 15 Buy now
28 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jan 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 officers Appointment of secretary (Mr Sean Annetts) 2 Buy now
23 Dec 2021 accounts Annual Accounts 12 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 officers Appointment of director (Mr Ian Jamieson) 2 Buy now
22 Dec 2020 accounts Annual Accounts 13 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2020 officers Termination of appointment of director (Henry Mark Samuelson) 1 Buy now
05 Nov 2019 accounts Annual Accounts 11 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 12 Buy now
06 Oct 2017 accounts Annual Accounts 12 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 officers Appointment of director (Mr Henry Mark Samuelson) 2 Buy now
10 Oct 2016 accounts Annual Accounts 7 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 7 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
17 Jul 2014 officers Termination of appointment of secretary (Paul Stewart) 1 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2014 accounts Annual Accounts 7 Buy now
14 Oct 2013 annual-return Annual Return 4 Buy now
15 May 2013 officers Appointment of secretary (Paul Stewart) 3 Buy now
15 May 2013 officers Appointment of director (Mr Dominic Peter Samuelson) 3 Buy now
10 May 2013 officers Appointment of director (Kevin Grant) 3 Buy now
10 May 2013 officers Appointment of director (Mr Nicholas Paul Smith) 3 Buy now
10 May 2013 officers Termination of appointment of director (Paul Stewart) 2 Buy now
10 May 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 May 2013 capital Return of Allotment of shares 4 Buy now
09 May 2013 mortgage Registration of a charge 39 Buy now
27 Apr 2013 mortgage Registration of a charge 18 Buy now
27 Apr 2013 mortgage Registration of a charge 40 Buy now
27 Apr 2013 mortgage Registration of a charge 40 Buy now
03 Oct 2012 incorporation Incorporation Company 24 Buy now