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)
10 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 701 of ca 2006 02/06/2016
18 Jan 2016 TM01 Termination of appointment of Peter John Field as a director on 31 December 2015
10 Jul 2015 TM01 Termination of appointment of Christopher John Ames as a director on 2 July 2015
24 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 282,450
22 Jun 2015 CH01 Director's details changed for Susan Ann Walker on 12 June 2015
19 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
18 Jun 2015 TM01 Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015
17 Apr 2015 AP01 Appointment of Susan Ann Walker as a director on 2 April 2015
02 Dec 2014 TM01 Termination of appointment of Martin Dunki as a director on 24 November 2014
30 Oct 2014 AP01 Appointment of Thomas Kenric Franks as a director on 1 October 2014
14 Oct 2014 AP01 Appointment of Graham Harold Mclean as a director on 1 October 2014
10 Sep 2014 AP01 Appointment of The Honourable William Knatchbull Gibson as a director on 1 September 2014
03 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Remove ord 10P shares from premium segment of official list, and application for trading on aim made 06/08/2014
23 Jul 2014 CC04 Statement of company's objects
18 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 282,450
16 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
16 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/06/2013
16 Jun 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jun 2014 TM01 Termination of appointment of Charles Vaughan Johnson as a director
11 Mar 2014 SH06 Cancellation of shares. Statement of capital on 11 March 2014
  • GBP 282,450
05 Feb 2014 SH06 Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 282,970
05 Feb 2014 SH03 Purchase of own shares.
30 Jan 2014 SH03 Purchase of own shares.
28 Jan 2014 SH06 Cancellation of shares. Statement of capital on 28 January 2014
  • GBP 282,990