Advanced company searchLink opens in new window

CAMELOT REAL ESTATE MANAGEMENT LIMITED

Company number 10525303

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)
28 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 5 November 2024
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 5 November 2023
25 Jan 2023 LIQ10 Removal of liquidator by court order
10 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 5 November 2022
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 5 November 2021
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 5 November 2020
05 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Nov 2019 AD01 Registered office address changed from First Floor, Unit 5 Kinetica 13 Ramsgate Street Dalston London E8 2NA United Kingdom to Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 14 November 2019
13 Nov 2019 LIQ02 Statement of affairs
13 Nov 2019 600 Appointment of a voluntary liquidator
13 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-06
27 Jun 2019 CH01 Director's details changed for Mr Joost Van Gestel on 11 June 2019
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 AP01 Appointment of Mr Dominic Charles Anthony White as a director on 1 February 2019
27 Feb 2019 TM01 Termination of appointment of Remco Van Olst as a director on 1 February 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
24 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 AP01 Appointment of Remco Van Olst as a director on 6 March 2018
18 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
09 Nov 2017 TM01 Termination of appointment of Mike Goldsmith as a director on 19 September 2017
02 Nov 2017 AP01 Appointment of Petrus Johannes Gerardus Maria Habraken as a director on 1 October 2017
26 Oct 2017 TM01 Termination of appointment of Mike Goldsmith as a director on 19 September 2017
10 Jan 2017 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to First Floor, Unit 5 Kinetica 13 Ramsgate Street Dalston London E8 2NA on 10 January 2017
14 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-14
  • GBP 1