Advanced company searchLink opens in new window

CAMELIA INVESTMENT 1 LIMITED

Company number 10969863

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)
24 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
19 Feb 2020 AA Group of companies' accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
13 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2019 AP01 Appointment of Mr Guy Berruyer as a director on 1 March 2019
20 Feb 2019 AA Group of companies' accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
25 Jul 2018 CH01 Director's details changed for Mr Phillip David Rowland on 1 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Simon Richard Downing on 1 July 2018
19 Jul 2018 CH03 Secretary's details changed for Michael Stoddard on 1 July 2018
01 Jul 2018 AD01 Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018
13 Nov 2017 AP01 Appointment of Wayne Story as a director on 12 October 2017
13 Nov 2017 AP01 Appointment of Phillip Rowland as a director on 12 October 2017
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 63,625.764754
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 200.00
27 Oct 2017 SH08 Change of share class name or designation
27 Oct 2017 AP03 Appointment of Michael Stoddard as a secretary on 12 October 2017
27 Oct 2017 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 12 October 2017
27 Oct 2017 AD01 Registered office address changed from C/O Partners Group Uk Ltd, 14th Floor, Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom to 2 Burston Road Putney London SW15 6AR on 27 October 2017
27 Oct 2017 AP01 Appointment of Christian Unger as a director on 12 October 2017
27 Oct 2017 AP01 Appointment of Mr Simon Richard Downing as a director on 12 October 2017
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
19 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-19
  • GBP 100