CAMELOT COURT IFIELD LTD.

Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

04/01/254 January 2025 Termination of appointment of Colin James Guest as a director on 2024-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/05/2431 May 2024 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2024-05-31

View Document

31/05/2431 May 2024 Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2024-05-31

View Document

23/04/2423 April 2024 Termination of appointment of Paul John Lusty as a secretary on 2024-04-23

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-22

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Termination of appointment of Chris Read as a director on 2022-10-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Appointment of Mr Robert George Leigh as a director on 2021-10-26

View Document

02/11/212 November 2021 Appointment of Mr Chris Read as a director on 2021-10-26

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, SECRETARY BRIAN PERKINS

View Document

04/01/214 January 2021 SECRETARY APPOINTED MR PAUL JOHN LUSTY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA GUEST

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM THE SPINNEY WEST HILL DORMANS PARK EAST GRINSTEAD WEST SUSSEX RH19 2ND

View Document

14/06/1614 June 2016 14/06/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/06/1526 June 2015 14/06/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1416 June 2014 14/06/14 NO MEMBER LIST

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED JOHN PATRICK FLYNN

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1324 June 2013 14/06/13 NO MEMBER LIST

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR IAN SPENCER BURTON-DOWSETT

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/03/1323 March 2013 APPOINTMENT TERMINATED, DIRECTOR AARON BRIGGS

View Document

23/03/1323 March 2013 APPOINTMENT TERMINATED, DIRECTOR DENNIS WALLIS

View Document

06/07/126 July 2012 14/06/12 NO MEMBER LIST

View Document

14/06/1214 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HISTED

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ELEANOR BROOK

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE HONEYWOOD

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD BROOK

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HISTED

View Document

14/02/1214 February 2012 SECRETARY APPOINTED BRIAN WILLIAM PERKINS

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR COLIN JAMES GUEST

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED BRIAN WILLIAM PERKINS

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED SANDRA GUEST

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED AARON SIMON BRIGGS

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED DENNIS WALLIS

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY RULE

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 14 SHAW CRESCENT SANDERSTEAD SOUTH CROYDON SURREY CR2 9JA

View Document

29/06/1129 June 2011 14/06/11

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/06/1018 June 2010 14/06/10

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 24/11/09

View Document

28/12/0828 December 2008 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

24/11/0824 November 2008 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