Advanced company searchLink opens in new window

CAMPOTEL LIMITED

Company number 04841834

Filter by category

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)
11 Nov 2009 CH01 Director's details changed for Leslie Ronald Hurst on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Nigel Anthony Law on 1 October 2009
11 Aug 2009 288a Secretary appointed christopher george mutter
10 Aug 2009 288b Appointment terminate, director and secretary vanessa siobhan russell logged form
27 Jul 2009 363a Return made up to 23/07/09; full list of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD
02 Mar 2009 288a Director appointed christopher george mutter
02 Sep 2008 363a Return made up to 23/07/08; full list of members
18 Jul 2008 288a Secretary appointed vanessa siobhan russell
18 Jul 2008 288b Appointment terminated secretary angela demosthenous
02 Jul 2008 AA Full accounts made up to 31 December 2007
11 Sep 2007 AA Full accounts made up to 31 December 2006
07 Aug 2007 363a Return made up to 23/07/07; full list of members
10 Jul 2007 288a New director appointed
10 Jul 2007 288a New director appointed
15 Apr 2007 288a New director appointed
15 Apr 2007 288b Director resigned
05 Mar 2007 288a New secretary appointed
05 Mar 2007 288b Secretary resigned
02 Jan 2007 403a Declaration of satisfaction of mortgage/charge
02 Jan 2007 88(2)R Ad 13/12/06--------- £ si 299999@1=299999 £ ic 1/300000
02 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Iss/claims release/auth 19/12/06
02 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2007 123 Nc inc already adjusted 13/12/06
02 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital