CAMELIA INVESTMENT 3 LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Gerald Eric O'reilly as a director on 2025-06-24

View Document

01/07/241 July 2024 Full accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Termination of appointment of Charles Merfyn Rees as a director on 2024-05-01

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

08/09/238 September 2023 Satisfaction of charge 109708180001 in full

View Document

10/08/2310 August 2023 Registration of charge 109708180002, created on 2023-08-08

View Document

11/07/2311 July 2023 Full accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Termination of appointment of Wayne Andrew Story as a director on 2022-12-31

View Document

25/11/2225 November 2022 Appointment of Mr Lee John Perkins as a director on 2022-11-25

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

04/02/224 February 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

09/07/219 July 2021 Full accounts made up to 2020-09-30

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / CAMELIA INVESTMENT 2 LIMITED / 29/03/2020

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STODDARD / 01/07/2018

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 2 BURSTON ROAD PUTNEY LONDON SW15 6AR

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR WAYNE ANDREW STORY

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED PHILLIP ROWLAND

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MICHAEL STODDARD

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM C/O PARTNERS GROUP UK LTD, 14TH FLOOR, HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY UNITED KINGDOM

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR BILGE OGUT

View Document

30/10/1730 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 588776475.45

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109708180001

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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