About

Registered Number: 07087923
Date of Incorporation: 26/11/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

Based in London, Camberley Frimley Road Centre Ltd was registered on 26 November 2009, it's status at Companies House is "Active". We do not know the number of employees at this business. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 11 February 2020
CS01 - N/A 05 November 2019
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 07 September 2017
PSC02 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 30 September 2016
CERTNM - Change of name certificate 11 March 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 30 September 2014
RP04 - N/A 29 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 03 September 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 December 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
AA - Annual Accounts 29 June 2010
SH01 - Return of Allotment of shares 07 June 2010
AA01 - Change of accounting reference date 31 May 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AD01 - Change of registered office address 15 December 2009
AA01 - Change of accounting reference date 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
NEWINC - New incorporation documents 26 November 2009

Mortgages & Charges

Description Date Status Charge by
Additional purchaser nominee security agreement 28 September 2010 Outstanding

N/A

A deed of accession to a purchaser nominee security agreement dated 30 november 2009 06 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.