- Company Overview for CAMELOT INTERCO LIMITED (08780055)
- Filing history for CAMELOT INTERCO LIMITED (08780055)
- People for CAMELOT INTERCO LIMITED (08780055)
- Charges for CAMELOT INTERCO LIMITED (08780055)
- Registers for CAMELOT INTERCO LIMITED (08780055)
- More for CAMELOT INTERCO LIMITED (08780055)
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 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
11 Sep 2015 | CH01 | Director's details changed for Mr Harshitkumar Viryashchandra Shah on 28 October 2014 | |
25 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
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 | |
17 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 Busby as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Christopher Bell 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 on 8 January 2014 | |
08 Jan 2014 | AP01 | Appointment of Mark Stanton as a director | |
23 Dec 2013 | MR01 | Registration of charge 087800550001 | |
12 Dec 2013 | AP01 | Appointment of Mr Christopher John Busby as a director | |
11 Dec 2013 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
10 Dec 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 31 August 2014 | |
10 Dec 2013 | TM01 | Termination of appointment of Richard Spedding as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
10 Dec 2013 | AP01 | Appointment of Christopher David Gairdner Bell as a director | |
10 Dec 2013 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 December 2013 |