Advanced company searchLink opens in new window

CAMELOT INTERCO LIMITED

Company number 08780055

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)
26 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 39,499,330
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
  • GBP 39,499,330
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
  • GBP 39,499,330
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to allott shares 17/12/2013
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
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