- Company Overview for CAMELOT HOLDCO LIMITED (08780031)
- Filing history for CAMELOT HOLDCO LIMITED (08780031)
- People for CAMELOT HOLDCO LIMITED (08780031)
- Charges for CAMELOT HOLDCO LIMITED (08780031)
- Registers for CAMELOT HOLDCO LIMITED (08780031)
- More for CAMELOT HOLDCO LIMITED (08780031)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
30 Aug 2024 | MR04 | Satisfaction of charge 087800310002 in full | |
28 May 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
20 Feb 2024 | ANNOTATION |
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
08 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
05 Jul 2023 | AP01 | Appointment of James Peter Bayley as a director on 29 June 2023 | |
17 Feb 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
10 May 2022 | AA | Group of companies' accounts made up to 31 August 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
24 Nov 2021 | PSC05 | Change of details for Camelot Interco Limited as a person with significant control on 6 April 2016 | |
20 May 2021 | AA | Group of companies' accounts made up to 31 August 2020 | |
28 Apr 2021 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
26 Apr 2021 | AD02 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
01 Mar 2021 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
05 Feb 2021 | RP04AR01 | Second filing of the annual return made up to 18 November 2014 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Brendan Grant Webb on 27 November 2020 | |
07 Oct 2020 | PSC05 | Change of details for Camelot Interco Limited as a person with significant control on 7 October 2020 | |
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 | |
08 Jul 2020 | MR01 | Registration of charge 087800310002, created on 3 July 2020 | |
29 May 2020 | AA | Full accounts made up to 31 August 2019 | |
21 Feb 2020 | MR04 | Satisfaction of charge 087800310001 in full | |
09 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with no 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 |