- Company Overview for CAMELOT CARE LIMITED (05552888)
- Filing history for CAMELOT CARE LIMITED (05552888)
- People for CAMELOT CARE LIMITED (05552888)
- Charges for CAMELOT CARE LIMITED (05552888)
- More for CAMELOT CARE LIMITED (05552888)
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) |
---|---|---|---|
22 Oct 2024 | PSC04 | Change of details for Mr Paul Ian Teasdale as a person with significant control on 21 October 2024 | |
22 Oct 2024 | PSC07 | Cessation of Hyang Ja Teasdale as a person with significant control on 21 October 2024 | |
11 Oct 2024 | PSC01 | Notification of Paul Ian Teasdale as a person with significant control on 10 October 2024 | |
11 Oct 2024 | PSC04 | Change of details for Mrs Hyang Ja Teasdale as a person with significant control on 10 October 2024 | |
26 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
22 Jul 2024 | AD01 | Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 22 July 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
19 Feb 2024 | PSC04 | Change of details for Mrs Hyang Ja Teasdale as a person with significant control on 15 February 2024 | |
12 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
05 Sep 2023 | CH01 | Director's details changed for Mr Paul Ian Teasdale on 5 September 2023 | |
05 Sep 2023 | PSC04 | Change of details for Mrs Hyang Ja Teasdale as a person with significant control on 5 September 2023 | |
05 Sep 2023 | CH03 | Secretary's details changed for Mr Paul Ian Teasdale on 5 September 2023 | |
05 Sep 2023 | CH03 | Secretary's details changed for Mr Paul Ian Teasdale on 5 September 2023 | |
18 Oct 2022 | TM01 | Termination of appointment of Hyang Ja Teasdale as a director on 18 October 2022 | |
03 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
16 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
24 Jun 2022 | AD01 | Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES on 24 June 2022 | |
07 Dec 2021 | CH03 | Secretary's details changed for Mr Paul Ian Teasdale on 22 November 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mrs Hyang Ja Teasdale on 22 November 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 7 December 2021 | |
07 Dec 2021 | PSC04 | Change of details for Mrs Hyang Ja Teasdale as a person with significant control on 22 November 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Paul Ian Teasdale on 22 November 2021 | |
25 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates |