CAMELOT FLAT MANAGEMENT(POOLE)LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

02/11/242 November 2024 Accounts for a small company made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

12/12/2312 December 2023 Accounts for a small company made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

07/01/227 January 2022 Termination of appointment of David Michael Critchlow as a director on 2022-01-07

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-06-24

View Document

12/10/2112 October 2021 Appointment of Mr Christopher John Hollidge as a director on 2021-09-16

View Document

11/10/2111 October 2021 Appointment of Mr Jack William Hennings as a director on 2021-09-16

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

12/10/1712 October 2017 24/06/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/16

View Document

29/02/1629 February 2016 24/02/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 24/06/15 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 24/02/15 NO MEMBER LIST

View Document

30/10/1430 October 2014 24/06/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 24/02/14 NO MEMBER LIST

View Document

30/10/1330 October 2013 24/06/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 24/02/13 NO MEMBER LIST

View Document

16/11/1216 November 2012 24/06/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 24/02/12 NO MEMBER LIST

View Document

18/10/1118 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 24/02/11 NO MEMBER LIST

View Document

05/10/105 October 2010 24/06/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CRITCHLOW / 23/02/2010

View Document

23/03/1023 March 2010 24/02/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM FINCH / 23/02/2010

View Document

08/01/108 January 2010 24/06/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 24/02/09

View Document

01/10/081 October 2008 24/06/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 24/02/08

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07

View Document

23/03/0723 March 2007 ANNUAL RETURN MADE UP TO 24/02/07

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 24/02/06

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

16/03/0516 March 2005 ANNUAL RETURN MADE UP TO 24/02/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

23/03/0423 March 2004 ANNUAL RETURN MADE UP TO 24/02/04

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

10/03/0310 March 2003 ANNUAL RETURN MADE UP TO 24/02/03

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

06/03/026 March 2002 ANNUAL RETURN MADE UP TO 24/02/02

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

28/02/0128 February 2001 ANNUAL RETURN MADE UP TO 24/02/01

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 ANNUAL RETURN MADE UP TO 24/02/00

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

03/03/993 March 1999 ANNUAL RETURN MADE UP TO 24/02/99

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 ANNUAL RETURN MADE UP TO 24/02/98

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

06/03/976 March 1997 ANNUAL RETURN MADE UP TO 24/02/97

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

11/03/9611 March 1996 ANNUAL RETURN MADE UP TO 24/02/96

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

28/02/9528 February 1995 ANNUAL RETURN MADE UP TO 24/02/95

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

07/03/947 March 1994 ANNUAL RETURN MADE UP TO 24/02/94

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 ANNUAL RETURN MADE UP TO 24/02/93

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM:
OWENS & PORTER,
RICHMOND CHAMBERS,
RICHMOND HILL,
BOURNEMOUTH. BH2 6EE.

View Document

19/03/9219 March 1992 ANNUAL RETURN MADE UP TO 24/02/92

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

20/03/9120 March 1991 ANNUAL RETURN MADE UP TO 24/02/91

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

27/04/9027 April 1990 ANNUAL RETURN MADE UP TO 24/02/90

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

09/05/899 May 1989 ANNUAL RETURN MADE UP TO 25/03/89

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM:
MESSRS OWEN & PORTER
AVON HOUSE
26 ST PETERS ROAD
BOURNEMOUTH

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

28/03/8828 March 1988 ANNUAL RETURN MADE UP TO 20/02/88

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

28/02/8728 February 1987 ANNUAL RETURN MADE UP TO 07/02/87

View Document

07/10/867 October 1986 DIRECTOR RESIGNED

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