Accounts. Accounts type micro entity. |
2023-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-09 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-28 |
View Report |
Mortgage. Charge creation date: 2022-09-30. Charge number: 115083590001. |
2022-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-19 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-06-28 |
View Report |
Officers. Officer name: Mr Jeremy Wayne Lavallin. Appointment date: 2020-10-08. |
2020-10-08 |
View Report |
Officers. Officer name: Mr Mark Stuart Thompson. Appointment date: 2020-10-08. |
2020-10-08 |
View Report |
Change of name. Description: Company name changed camelot vehicle rentals LIMITED\certificate issued on 07/10/20. |
2020-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-09 |
View Report |
Address. Change date: 2020-09-07. New address: 3 Eaton Court Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER. Old address: 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ United Kingdom. |
2020-09-07 |
View Report |
Officers. Termination date: 2020-08-18. Officer name: Kevin Joseph Finn. |
2020-08-18 |
View Report |
Accounts. Accounts type dormant. |
2020-04-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-14 |
View Report |
Officers. Termination date: 2019-01-18. Officer name: Catherine Jane Werrett. |
2019-03-26 |
View Report |
Officers. Appointment date: 2019-01-18. Officer name: Mr Colin Mather. |
2019-03-26 |
View Report |
Incorporation. Capital: GBP 100 |
2018-08-09 |
View Report |