CAMELOT HOLDCO LIMITED - CAMBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Officers. Officer name: James Peter Bayley. Appointment date: 2023-06-29. 2023-07-05 View Report
Accounts. Accounts type group. 2023-02-17 View Report
Confirmation statement. Statement with no updates. 2022-11-23 View Report
Accounts. Accounts type group. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2021-11-26 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Camelot Interco Limited. 2021-11-24 View Report
Accounts. Accounts type group. 2021-05-20 View Report
Address. New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU. 2021-04-28 View Report
Address. New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU. 2021-04-26 View Report
Confirmation statement. Statement with updates. 2021-03-01 View Report
Annual return. Second filing of annual return with made up date. 2021-02-05 View Report
Officers. Officer name: Mr Brendan Grant Webb. Change date: 2020-11-27. 2020-11-27 View Report
Persons with significant control. Psc name: Camelot Interco Limited. Change date: 2020-10-07. 2020-10-07 View Report
Address. New address: 51-53 Hills Road Cambridge CB2 1NT. Old address: 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom. Change date: 2020-10-07. 2020-10-07 View Report
Mortgage. Charge creation date: 2020-07-03. Charge number: 087800310002. 2020-07-08 View Report
Accounts. Accounts type full. 2020-05-29 View Report
Mortgage. Charge number: 087800310001. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2019-12-09 View Report
Officers. Officer name: Michael Ioakimides. Termination date: 2019-11-11. 2019-12-06 View Report
Officers. Officer name: Philip Leslie Symes. Termination date: 2019-11-11. 2019-12-06 View Report
Officers. Officer name: Michael Ioakimides. Change date: 2019-10-01. 2019-11-18 View Report
Persons with significant control. Psc name: Camelot Interco Limited. Change date: 2019-10-01. 2019-11-18 View Report
Officers. Officer name: Mr David Ian Johnston. Change date: 2019-10-01. 2019-11-18 View Report
Officers. Change date: 2019-10-01. Officer name: Mr Philip Leslie Symes. 2019-11-18 View Report
Address. Change date: 2019-10-01. Old address: Kett House Station Road Cambridge Cambridgeshire CB1 2JH. New address: 50-60 Station Road Cambridge Cambridgeshire CB1 2JH. 2019-10-01 View Report
Accounts. Accounts type dormant. 2019-05-22 View Report
Officers. Appointment date: 2019-02-26. Officer name: Mr David Johnston. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Accounts. Accounts type group. 2018-06-05 View Report
Officers. Officer name: Mr Philip Leslie Symes. Appointment date: 2018-04-09. 2018-05-10 View Report
Officers. Officer name: Harshitkumar Viryashchandra Shah. Termination date: 2018-01-29. 2018-05-10 View Report
Confirmation statement. Statement with no updates. 2017-11-29 View Report
Accounts. Accounts type group. 2017-06-05 View Report
Officers. Appointment date: 2017-01-17. Officer name: Brendan Grant Webb. 2017-02-23 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Officers. Termination date: 2016-06-17. Officer name: Mark Stanton. 2016-07-18 View Report
Auditors. Auditors resignation company. 2016-07-07 View Report
Officers. Termination date: 2016-06-20. Officer name: Fergus Stuart Brownlee. 2016-06-28 View Report
Officers. Appointment date: 2016-06-16. Officer name: Michael Ioakimides. 2016-06-22 View Report
Accounts. Accounts type group. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2015-11-27 View Report
Officers. Officer name: Mr Harshitkumar Viryashchandra Shah. Change date: 2014-10-28. 2015-09-12 View Report
Accounts. Accounts type group. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Officers. Appointment date: 2014-10-22. Officer name: Mr Harshitkumar Viryashchandra Shah. 2014-10-27 View Report
Officers. Termination date: 2014-10-16. Officer name: Jennifer Natalie Kyndon Phillips. 2014-10-24 View Report
Capital. Capital allotment shares. 2014-01-17 View Report
Officers. Officer name: Jennifer Natalie Kyndon Phillips. 2014-01-17 View Report