About

Registered Number: 04187626
Date of Incorporation: 27/03/2001 (23 years ago)
Company Status: Active
Registered Address: 172 Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7HN

 

Camden Exhibition Services Ltd was registered on 27 March 2001 with its registered office in Hatfield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Camden Exhibition Services Ltd. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Daniel Neal 27 March 2001 11 November 2003 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 12 August 2005
363s - Annual Return 21 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 26 November 2002
225 - Change of Accounting Reference Date 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
287 - Change in situation or address of Registered Office 27 October 2002
363s - Annual Return 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.