- Company Overview for CAMELOT UK LOTTERIES LIMITED (02822203)
- Filing history for CAMELOT UK LOTTERIES LIMITED (02822203)
- People for CAMELOT UK LOTTERIES LIMITED (02822203)
- Charges for CAMELOT UK LOTTERIES LIMITED (02822203)
- More for CAMELOT UK LOTTERIES LIMITED (02822203)
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) |
---|---|---|---|
26 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Oct 2016 | MR01 | Registration of charge 028222030123, created on 3 October 2016 | |
04 Oct 2016 | MR01 | Registration of charge 028222030122, created on 30 September 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Iain Alexander Kennedy as a director on 21 September 2016 | |
11 Jul 2016 | MR01 | Registration of charge 028222030121, created on 4 July 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Iain Alexander Kennedy as a director on 22 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Andrew Jonathan Mark Taylor as a director on 22 June 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Lino Louis Sienna as a director on 22 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
18 Apr 2016 | MR01 | Registration of charge 028222030120, created on 11 April 2016 | |
14 Jan 2016 | MR01 | Registration of charge 028222030119, created on 11 January 2016 | |
02 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
22 Oct 2015 | MR01 | Registration of charge 028222030118, created on 15 October 2015 | |
08 Oct 2015 | MR01 | Registration of charge 028222030117, created on 6 October 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Robert Oscar Rowley as a director on 8 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Gerald Acher as a director on 31 August 2015 | |
16 Jul 2015 | MR01 | Registration of charge 028222030116, created on 2 July 2015 | |
03 Jul 2015 | MR01 | Registration of charge 028222030115, created on 19 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
06 May 2015 | MR01 | Registration of charge 028222030114, created on 1 May 2015 | |
14 Apr 2015 | MR01 | Registration of charge 028222030113, created on 13 April 2015 | |
08 Apr 2015 | MR01 | Registration of charge 028222030112, created on 1 April 2015 | |
16 Jan 2015 | CH01 | Director's details changed for Mr Anthony Kim Illsley on 8 July 2014 | |
15 Jan 2015 | MR01 | Registration of charge 028222030111, created on 12 January 2015 | |
26 Nov 2014 | AP01 | Appointment of Sarah Jane Rowe as a director on 13 November 2014 |