Advanced company searchLink opens in new window

CAMELLIA PUBLIC LIMITED COMPANY

Company number 00029559

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2024 AP03 Appointment of Mrs Anita Denise Bodri as a secretary on 31 December 2023
05 Jan 2024 TM02 Termination of appointment of Amarpal Takk as a secretary on 31 December 2023
05 Dec 2023 TM01 Termination of appointment of Malcolm Courtney Perkins as a director on 30 November 2023
27 Sep 2023 AP01 Appointment of Mr Kenneth Byron Coombs as a director on 25 September 2023
26 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to make market purchases 08/06/2023
22 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
23 Mar 2023 CH01 Director's details changed for Mr. Malcolm Courtney Perkins on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE on 20 March 2023
12 Jul 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
05 Jul 2022 TM01 Termination of appointment of Thomas Kenric Franks as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Gautam Shashichandra Dalal as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of William Knatchbull Gibson as a director on 30 June 2022
17 May 2022 AP01 Appointment of Mrs Rachel June English as a director on 6 May 2022
09 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
04 Nov 2021 AP01 Appointment of Mr Stephen Charles Buckland as a director on 1 November 2021
13 Aug 2021 TM01 Termination of appointment of Christopher John Relleen as a director on 5 August 2021
17 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
03 Jun 2021 TM01 Termination of appointment of Jonathon Roderick Alan Bond as a director on 3 June 2021
12 May 2021 AD03 Register(s) moved to registered inspection location Central Square 29 Wellington Street Leeds LS1 4DL
12 May 2021 AD02 Register inspection address has been changed to Central Square 29 Wellington Street Leeds LS1 4DL
11 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
17 Jun 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares