Advanced company searchLink opens in new window

CAMELOT CARE LIMITED

Company number 05552888

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)
01 Mar 2021 MR04 Satisfaction of charge 1 in full
01 Mar 2021 MR01 Registration of charge 055528880002, created on 26 February 2021
01 Mar 2021 MR01 Registration of charge 055528880003, created on 26 February 2021
02 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
03 Jun 2020 AP01 Appointment of Mr Paul Ian Teasdale as a director on 1 June 2020
06 Dec 2019 AP03 Appointment of Mr Paul Ian Teasdale as a secretary on 7 October 2019
06 Dec 2019 TM02 Termination of appointment of John Clement Teasdale as a secretary on 7 October 2019
05 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
16 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
30 Apr 2019 CH01 Director's details changed for Mrs Hyang Ja Teasdale on 15 April 2019
31 Jan 2019 TM01 Termination of appointment of John Clement Teasdale as a director on 17 December 2018
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
01 Dec 2017 AP03 Appointment of Mr John Clement Teasdale as a secretary on 30 November 2017
01 Dec 2017 TM02 Termination of appointment of Stephen Joseph Teasdale as a secretary on 30 November 2017
02 Nov 2017 CS01 Confirmation statement made on 2 September 2017 with updates
15 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
20 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
08 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
25 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
21 May 2015 AP03 Appointment of Mr Stephen Joseph Teasdale as a secretary on 5 May 2015
21 May 2015 TM02 Termination of appointment of John Clement Teasdale as a secretary on 5 May 2015
24 Mar 2015 TM01 Termination of appointment of Stephen Joseph Teasdale as a director on 16 March 2015