- Company Overview for CAMELOT UK TOP HOLDCO LIMITED (10340959)
- Filing history for CAMELOT UK TOP HOLDCO LIMITED (10340959)
- People for CAMELOT UK TOP HOLDCO LIMITED (10340959)
- More for CAMELOT UK TOP HOLDCO LIMITED (10340959)
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) |
---|---|---|---|
25 Jan 2017 | AP03 | Appointment of Mr Stephen Paul Hartman as a secretary on 25 January 2017 | |
31 Oct 2016 | AD01 | Registered office address changed from 17 Duke of York Street London SW1Y 6LB United Kingdom to 77 Hatton Garden London EC1N 8JS on 31 October 2016 | |
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
07 Oct 2016 | CH01 | Director's details changed for Stephen Paul Hartman on 7 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Nigel Wright as a director on 6 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Anthony David Morgan as a director on 6 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of David Robert Hirsch as a director on 6 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Chrisanth Werner Gradischnig as a director on 6 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Stephen Paul Hartman as a director on 5 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Wendy Jane Newman as a director on 5 October 2016 | |
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 23 August 2016
|
|
23 Aug 2016 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
22 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-22
|