- Company Overview for CAMELOT TOPCO LIMITED (08780071)
- Filing history for CAMELOT TOPCO LIMITED (08780071)
- People for CAMELOT TOPCO LIMITED (08780071)
- Registers for CAMELOT TOPCO LIMITED (08780071)
- More for CAMELOT TOPCO LIMITED (08780071)
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) |
---|---|---|---|
07 Oct 2020 | AD01 | Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 7 October 2020 | |
01 Jun 2020 | AA | Group of companies' accounts made up to 31 August 2019 | |
09 Dec 2019 | CS01 |
Confirmation statement made on 18 November 2019 with updates
|
|
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 Mr David Ian Johnston on 1 October 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 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 | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
01 Apr 2019 | AP01 | Appointment of Mr David Johnston as a director on 26 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Christopher John Busby as a director on 1 March 2019 | |
07 Dec 2018 | CS01 |
18/11/18 Statement of Capital gbp 11505.6882
|
|
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 20 September 2018
|
|
21 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 7 June 2018
|
|
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 14 May 2018
|
|
04 Jun 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | AP01 | Appointment of Mr Philip Leslie Symes as a director on 6 April 2018 | |
11 May 2018 | TM01 | Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 29 January 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
25 Sep 2017 | AP01 | Appointment of Alan Bowkett as a director on 29 August 2017 |