ELUSIVE CAMEL LTD

Company Documents

DateDescription
25/02/2525 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/01/2530 January 2025 Registration of charge 028742870015, created on 2025-01-28

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

08/11/248 November 2024 Cessation of Anna Rose Bridbury as a person with significant control on 2024-11-06

View Document

08/11/248 November 2024 Notification of Elusive Camel Holdings Ltd as a person with significant control on 2024-11-06

View Document

08/11/248 November 2024 Cessation of Benjamin James Bridbury as a person with significant control on 2024-11-06

View Document

30/10/2430 October 2024 Notification of Benjamin James Bridbury as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Benjamin James Bridbury as a director on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Sb Restaurant Investments Ltd as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Anna Rose Bridbury as a director on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Anna Rose Bridbury as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Certificate of change of name

View Document

03/10/243 October 2024 Satisfaction of charge 12 in full

View Document

03/10/243 October 2024 Satisfaction of charge 13 in full

View Document

03/10/243 October 2024 Satisfaction of charge 6 in full

View Document

03/10/243 October 2024 Satisfaction of charge 2 in full

View Document

03/10/243 October 2024 Satisfaction of charge 14 in full

View Document

03/10/243 October 2024 Satisfaction of charge 10 in full

View Document

03/10/243 October 2024 Satisfaction of charge 11 in full

View Document

03/10/243 October 2024 Satisfaction of charge 5 in full

View Document

03/10/243 October 2024 Satisfaction of charge 4 in full

View Document

03/10/243 October 2024 Satisfaction of charge 3 in full

View Document

03/10/243 October 2024 Satisfaction of charge 9 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/12/237 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

01/12/211 December 2021 Cessation of Simon Bridbury Properties (St Albans) Limited as a person with significant control on 2021-11-15

View Document

01/12/211 December 2021 Notification of Sb Restaurant Investments Ltd as a person with significant control on 2021-11-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIDBURY

View Document

25/11/1425 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RANDOLPH BRIDBURY / 24/11/2013

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/11/1328 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/11/1227 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/01/1118 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/12/098 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE NATALIE BRIDBURY / 22/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SEBASTIAN BRIDBURY / 22/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RANDOLPH BRIDBURY / 22/11/2009

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 4 BENTINCK CLOSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8SQ

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/12/001 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 COMPANY NAME CHANGED SIMON BRIDBURY PROPERTIES (STROU D) LIMITED CERTIFICATE ISSUED ON 20/08/97

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/11/9429 November 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

11/06/9411 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/03/944 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/02/94

View Document

15/02/9415 February 1994 COMPANY NAME CHANGED AIDGRADE LIMITED CERTIFICATE ISSUED ON 16/02/94

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

23/11/9323 November 1993 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