CAMPOTEL LIMITED



Company Documents

DateDescription
27/08/1427 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/08/1419 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1322 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/126 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RONALD HURST / 19/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MELISSA LOCKE / 19/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAW / 19/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RONALD HURST / 31/12/2010

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAW / 29/10/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MELISSA LOCKE / 29/10/2010

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM
201 BISHOPSGATE
LONDON
EC2M 3AF

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RONALD HURST / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MELISSA LOCKE / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAW / 01/10/2009

View Document

11/08/0911 August 2009 SECRETARY APPOINTED CHRISTOPHER GEORGE MUTTER

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY VANESSA SIOBHAN RUSSELL LOGGED FORM

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM
20 BLACK FRIARS LANE
LONDON
EC4V 6HD

View Document

02/03/092 March 2009 DIRECTOR APPOINTED CHRISTOPHER GEORGE MUTTER

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 SECRETARY APPOINTED VANESSA SIOBHAN RUSSELL

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY ANGELA DEMOSTHENOUS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document



15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NC INC ALREADY ADJUSTED
13/12/06

View Document

02/01/072 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/072 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 ￯﾿ᄑ NC 1000/500000
13/12

View Document

02/01/072 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/072 January 2007 ISS/CLAIMS RELEASE/AUTH 19/12/06

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 S366A DISP HOLDING AGM 26/07/06

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/0511 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0424 November 2004 AUDITOR'S RESIGNATION

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM:
1 PARK LANE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4YL

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM:
EVERSHEDS CENTRAL SQUARE SOUTH
ORCHARD STREET
NEWCASTLE UPON TYNE
NE1 3XX

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 COMPANY NAME CHANGED
EVER 2159 LIMITED
CERTIFICATE ISSUED ON 19/12/03

View Document

23/07/0323 July 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company