- 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) |
---|---|---|---|
08 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
11 Sep 2015 | CH01 | Director's details changed for Mr Harshitkumar Viryashchandra Shah on 28 October 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
25 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 22 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Jennifer Natalie Kyndon Phillips as a director on 16 October 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 17 December 2013
|
|
17 Jan 2014 | AP01 | Appointment of Jennifer Natalie Kyndon Phillips as a director | |
17 Jan 2014 | AP01 | Appointment of Fergus Stuart Brownlee as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Christopher Bell as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Christopher Busby as a director | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | AD01 | Registered office address changed from Kett House Station Road Cambridge Cambridgeshire CB1 2JH on 8 January 2014 | |
08 Jan 2014 | AP01 | Appointment of Mark Stanton as a director | |
08 Jan 2014 | AD01 | Registered office address changed from 30 Warwick Street London W1B 5AL United Kingdom on 8 January 2014 | |
08 Jan 2014 | AP01 | Appointment of Mark Stanton as a director | |
23 Dec 2013 | MR01 | Registration of charge 086172410001 | |
23 Dec 2013 | MR01 | Registration of charge 086172410002 | |
19 Dec 2013 | AP01 | Appointment of Mr Christopher John Busby as a director | |
19 Dec 2013 | AA01 | Current accounting period extended from 31 July 2014 to 31 August 2014 | |
16 Dec 2013 | TM01 | Termination of appointment of Charles Barter as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Paul Gunner as a director | |
10 Dec 2013 | AP01 | Appointment of Christopher David Gairdner Bell as a director | |
10 Dec 2013 | CERTNM |
Company name changed bridgepoint europe iv bidco 14 LIMITED\certificate issued on 10/12/13
|