Advanced company searchLink opens in new window

CAMELOT UK LOTTERIES LIMITED

Company number 02822203

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)
21 Jul 2010 AP01 Appointment of Mr Wayne Kozun as a director
21 Jul 2010 AP01 Appointment of Mr Lino Louis Sienna as a director
20 Jul 2010 TM01 Termination of appointment of Mark Thomson as a director
20 Jul 2010 TM01 Termination of appointment of Timothy Robinson as a director
20 Jul 2010 TM01 Termination of appointment of Nigel Railton as a director
20 Jul 2010 TM01 Termination of appointment of Jonathan Pugh as a director
20 Jul 2010 TM01 Termination of appointment of Peter Middleton as a director
20 Jul 2010 TM01 Termination of appointment of Antoine Lagomarsino as a director
20 Jul 2010 TM01 Termination of appointment of James Hussey as a director
20 Jul 2010 TM01 Termination of appointment of John Howe as a director
20 Jul 2010 TM01 Termination of appointment of Brian Harris as a director
20 Jul 2010 TM01 Termination of appointment of Christine Fluker as a director
20 Jul 2010 TM01 Termination of appointment of Michael Clark as a director
20 Jul 2010 TM01 Termination of appointment of Elizabeth Botting as a director
20 Jul 2010 TM01 Termination of appointment of Dominic Blakemore as a director
20 Jul 2010 TM01 Termination of appointment of Julie Baddeley as a director
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 85
05 Jul 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Jul 2010 MAR Re-registration of Memorandum and Articles
05 Jul 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Jul 2010 RR02 Re-registration from a public company to a private limited company
30 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
30 Jun 2010 AD03 Register(s) moved to registered inspection location
30 Jun 2010 AD02 Register inspection address has been changed
05 May 2010 MG01 Particulars of a mortgage or charge / charge no: 84