CAMOMILE LINES PLC

Company Documents

DateDescription
25/07/2525 July 2025 NewRestoration by order of court - previously in Members' Voluntary Liquidation

View Document

22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Return of final meeting in a members' voluntary winding up

View Document

24/10/2324 October 2023 Register inspection address has been changed to 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ

View Document

07/09/237 September 2023 Termination of appointment of Anna Louise Emily Magri as a director on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Anna Magri as a secretary on 2023-09-07

View Document

26/07/2326 July 2023 Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-07-26

View Document

26/07/2326 July 2023 Appointment of a voluntary liquidator

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Declaration of solvency

View Document

26/07/2326 July 2023 Resolutions

View Document

13/03/2313 March 2023 Satisfaction of charge 29 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 33 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 35 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 34 in full

View Document

13/02/2313 February 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

15/06/2115 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MAERSK HOLDINGS LIMITED / 13/11/2018

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR DAVID JEFFREY HARRIS

View Document

16/11/1816 November 2018 SECRETARY APPOINTED MRS DANIELLE CRAWFORD

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL LEHMANN-TAYLOR

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KILBY

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS ANNA LOUISE EMILY MAGRI

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KILBY

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 13TH FLOOR, ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/07/1423 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR NIGEL EDMUND LEHMANN-TAYLOR

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE CORNICK

View Document

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUNE CHRISTENSEN

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR TERENCE ERIC CORNICK

View Document

31/07/1231 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/08/119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN ALLEN

View Document

07/07/117 July 2011 DIRECTOR APPOINTED SUNE NORUP CHRISTENSEN

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR MARTYN CLIVE ALLEN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BURRIDGE

View Document

26/07/1026 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR APPOINTED JAMES GEORGE THOMAS BURRIDGE

View Document

06/07/096 July 2009 DIRECTOR APPOINTED JOHN KILBY

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER SHAW

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN ALLEN

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: BEAGLE HOUSE BRAHAM STREET LONDON E1 8EP

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 AUDITOR'S RESIGNATION

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 Full accounts made up to 1994-12-31

View Document

31/07/9531 July 1995 Full accounts made up to 1994-12-31

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 Full accounts made up to 1993-12-31

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 Full accounts made up to 1993-12-31

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 Full accounts made up to 1992-12-31

View Document

13/09/9313 September 1993 Full accounts made up to 1992-12-31

View Document

02/08/932 August 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

05/10/925 October 1992 AUDITOR'S RESIGNATION

View Document

05/10/925 October 1992 APPT OF KPMG AS AUDITOR 22/09/92

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 20/07/92; CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 Full accounts made up to 1991-09-30

View Document

24/06/9224 June 1992 Full accounts made up to 1991-09-30

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/01/9222 January 1992 COMPANY NAME CHANGED ELLERMAN LINES PUBLIC LIMITED CO MPANY CERTIFICATE ISSUED ON 23/01/92

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: 12-20 CAMOMILE ST. LONDON EC3A 7PT

View Document

01/08/911 August 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 NC INC ALREADY ADJUSTED 28/06/91

View Document

17/07/9117 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/91

View Document

24/06/9124 June 1991 CERTIFICATE OF INCORPORATION

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 Full accounts made up to 1990-09-30

View Document

03/04/913 April 1991 Full accounts made up to 1990-09-30

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9030 July 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 Full accounts made up to 1989-09-30

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/06/9019 June 1990 Full accounts made up to 1989-09-30

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ADOPT MEM AND ARTS 070789

View Document

28/07/8928 July 1989 Full accounts made up to 1988-09-30

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/07/8928 July 1989 Full accounts made up to 1988-09-30

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/05/8811 May 1988 NEW SECRETARY APPOINTED

View Document

11/05/8811 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 SECRETARY RESIGNED

View Document

27/04/8827 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

18/06/8718 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8718 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/864 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/8616 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/869 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8515 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

15/03/8515 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

23/02/8223 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/09/754 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

25/01/0225 January 1902 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/01/02

View Document

22/01/0222 January 1902 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/02

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