- Company Overview for CAMELOT BIDCO LIMITED (08617241)
- Filing history for CAMELOT BIDCO LIMITED (08617241)
- People for CAMELOT BIDCO LIMITED (08617241)
- Charges for CAMELOT BIDCO LIMITED (08617241)
- Registers for CAMELOT BIDCO LIMITED (08617241)
- More for CAMELOT BIDCO LIMITED (08617241)
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 Feb 2020 | MR04 | Satisfaction of charge 086172410001 in full | |
21 Feb 2020 | MR04 | Satisfaction of charge 086172410002 in full | |
09 Dec 2019 | PSC05 | Change of details for Camelot Holdco Limited as a person with significant control on 1 October 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Michael Ioakimides as a director on 11 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Philip Leslie Symes as a director on 11 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Michael Ioakimides on 1 October 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr David Ian Johnston on 1 October 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr Philip Leslie Symes on 1 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Kett House Station Road Cambridge Cambridgeshire CB1 2JH to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 1 October 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
22 May 2019 | AA | Full accounts made up to 31 August 2018 | |
01 Apr 2019 | AP01 | Appointment of Mr David Johnston as a director on 26 February 2019 | |
04 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
05 Jun 2018 | AA | Full accounts made up to 31 August 2017 | |
14 May 2018 | AP01 | Appointment of Mr Philip Leslie Symes as a director on 9 April 2018 | |
14 May 2018 | TM01 | Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 29 January 2018 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
06 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
23 Feb 2017 | AP01 | Appointment of Brendan Grant Webb as a director on 17 January 2017 | |
22 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
19 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
18 Jul 2016 | TM01 | Termination of appointment of Mark Stanton as a director on 17 June 2016 | |
07 Jul 2016 | AUD | Auditor's resignation | |
28 Jun 2016 | TM01 | Termination of appointment of Fergus Stuart Brownlee as a director on 20 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Michael Ioakimides as a director on 16 June 2016 |