CAMELOT PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
13/06/1913 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2019:LIQ. CASE NO.1

View Document

22/01/1922 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009732

View Document

19/01/1919 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1818 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM FIRST FLOOR, UNIT 5 KINETICA 13 RAMSGATE STREET DALSTON LONDON E8 2NA UNITED KINGDOM

View Document

25/04/1725 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

25/04/1725 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/1725 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 ARTICLES OF ASSOCIATION

View Document

16/06/1416 June 2014 ALTER ARTICLES 13/05/2014

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MIKE GOLDSMITH

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL MILLS / 07/12/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOOST VAN GESTEL / 02/10/2009

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOOST VAN GESTEL / 21/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL MILLS / 21/02/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOOST VAN GESTEL / 21/02/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 07/04/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOOST VAN GESTEL / 07/04/2009

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0816 September 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: CBW ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 8 SOUTHAMPTON ROW HOLBORN LONDON WC1B 4AE

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 04/05/05; NO CHANGE OF MEMBERS

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: OMNIBUS 39-41 NORTH ROAD LONDON N7 9DP

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 12B FERME PARK ROAD LONDON N4 4ED

View Document

24/12/0124 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

31/10/0131 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information