Advanced company searchLink opens in new window

CAMEL PROJECTS (HOPE STREET YARD) LTD

Company number 12443498

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)
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2023 MR01 Registration of charge 124434980002, created on 19 December 2023
22 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 13/11/2023
21 Nov 2023 MR01 Registration of charge 124434980001, created on 21 November 2023
20 Nov 2023 PSC02 Notification of Camel Projects (Group) Ltd as a person with significant control on 13 November 2023
17 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 17 November 2023
17 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
30 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
17 Nov 2021 PSC08 Notification of a person with significant control statement
16 Nov 2021 PSC07 Cessation of Simon Bruce Jones as a person with significant control on 7 October 2021
16 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with updates
16 Nov 2021 PSC07 Cessation of Lucy Jane Jones as a person with significant control on 7 October 2021
16 Nov 2021 AP01 Appointment of Mr Tim James Parsonson as a director on 8 October 2021
16 Nov 2021 AP01 Appointment of Mrs Jacqueline Madeleine Parsonson as a director on 8 October 2021
05 Nov 2021 AA Micro company accounts made up to 28 February 2021
30 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
19 Mar 2020 PSC01 Notification of Lucy Jane Jones as a person with significant control on 16 March 2020
19 Mar 2020 PSC04 Change of details for Mr Simon Bruce Jones as a person with significant control on 16 March 2020
19 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
19 Mar 2020 TM01 Termination of appointment of Tim James Parsonson as a director on 16 March 2020
19 Mar 2020 TM01 Termination of appointment of Jacqueline Madeleine Parsonson as a director on 16 March 2020
05 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted