CAMEL POWER LIMITED

09226095
46-50 RUTHERFORD DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH ENGLAND NN8 6AX

Documents

Documents
Date Category Description Pages
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2024 officers Appointment of director (Ms Hannah Lucy Miles) 2 Buy now
26 Jul 2024 officers Appointment of director (Mr Nicholas Charles Clements) 2 Buy now
26 Jul 2024 officers Termination of appointment of director (Hugh Alexander Unwin) 1 Buy now
26 Jul 2024 officers Termination of appointment of director (James Peter Samworth) 1 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 13 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 13 Buy now
01 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 officers Termination of appointment of director (Stefania Trivellato) 1 Buy now
25 Feb 2022 officers Appointment of director (Mr James Peter Samworth) 2 Buy now
25 Feb 2022 officers Appointment of director (Mr Hugh Alexander Unwin) 2 Buy now
10 Sep 2021 accounts Annual Accounts 14 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
21 Dec 2020 officers Termination of appointment of director (Robert Oliver Graham Guest) 1 Buy now
16 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2020 accounts Annual Accounts 10 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
08 Jan 2020 officers Appointment of secretary (Hannah Lucy Miles) 2 Buy now
08 Jan 2020 officers Termination of appointment of secretary (External Officer Limited) 1 Buy now
08 Jan 2020 officers Appointment of director (Mr Edward William Bastow) 2 Buy now
07 Jan 2020 officers Termination of appointment of director (George Samuel Krempels) 1 Buy now
07 Jan 2020 officers Appointment of director (Ms Stefania Trivellato) 2 Buy now
07 Jan 2020 officers Termination of appointment of director (Uk Officer Ltd) 1 Buy now
07 Jan 2020 officers Appointment of director (Mr Robert Oliver Graham Guest) 2 Buy now
06 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 resolution Resolution 26 Buy now
22 Nov 2019 officers Appointment of corporate director (Uk Officer Ltd) 2 Buy now
22 Nov 2019 officers Termination of appointment of director (Joanne Louise Cook) 1 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2019 officers Appointment of director (Mr George Samuel Krempels) 2 Buy now
01 Feb 2019 officers Termination of appointment of director (Oliver Gordon Hughes) 1 Buy now
28 Dec 2018 accounts Annual Accounts 11 Buy now
20 Dec 2018 officers Change of particulars for director (Mrs Joanne Louise Cook) 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 12 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2016 accounts Annual Accounts 8 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
18 Dec 2015 accounts Annual Accounts 8 Buy now
25 Aug 2015 annual-return Annual Return 5 Buy now
27 May 2015 officers Change of particulars for director (Mr Oliver Gordon Hughes) 2 Buy now
21 May 2015 capital Return of Allotment of shares 6 Buy now
26 Apr 2015 capital Return of Allotment of shares 6 Buy now
10 Apr 2015 capital Return of Allotment of shares 6 Buy now
06 Mar 2015 capital Return of Allotment of shares 6 Buy now
16 Feb 2015 capital Return of Allotment of shares 6 Buy now
22 Jan 2015 capital Return of Allotment of shares 6 Buy now
22 Jan 2015 resolution Resolution 22 Buy now
22 Jan 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
22 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
14 Jan 2015 officers Appointment of director (Mr Oliver Gordon Hughes) 2 Buy now
14 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Sep 2014 incorporation Incorporation Company 8 Buy now