About

Registered Number: 03780864
Date of Incorporation: 02/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: Roward House, Draycot Cerne, Chippenham, SN15 4SG,

 

Based in Chippenham, 14 Lower Camden Place Management Company Ltd was registered on 02 June 1999, it has a status of "Active". We don't know the number of employees at the business. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Reynold Alexander 02 June 1999 - 1
BARKER, Rachel 11 April 2003 14 March 2017 1
DEARLOVE, Jodi 02 June 1999 11 April 2003 1
DONSON, Jannean Ann 02 June 1999 01 January 2005 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 02 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 06 June 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 26 March 2017
TM01 - Termination of appointment of director 26 March 2017
AD01 - Change of registered office address 26 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 15 March 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 09 June 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 27 April 2004
287 - Change in situation or address of Registered Office 19 April 2004
363s - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
287 - Change in situation or address of Registered Office 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.