Advanced company searchLink opens in new window

CAMEL VIEW DEVELOPMENTS LIMITED

Company number 12707139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 22 May 2024
07 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
11 Oct 2023 MR04 Satisfaction of charge 127071390001 in full
10 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
16 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
11 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 11 October 2022
25 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 July 2022
05 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
03 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
04 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with updates
04 Aug 2021 PSC07 Cessation of Christopher Charles Banks as a person with significant control on 26 May 2021
04 Aug 2021 PSC02 Notification of Padstow Harbour Investments Limited as a person with significant control on 26 May 2021
04 Aug 2021 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
04 Aug 2021 AD02 Register inspection address has been changed to 1 Frederick Place London N8 8AF
19 Mar 2021 MR01 Registration of charge 127071390003, created on 3 March 2021
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
04 Feb 2021 TM01 Termination of appointment of Christopher Charles Banks as a director on 3 February 2021
17 Dec 2020 MA Memorandum and Articles of Association
17 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2020 MR01 Registration of charge 127071390002, created on 14 December 2020
16 Dec 2020 MR01 Registration of charge 127071390001, created on 14 December 2020
13 Aug 2020 PSC07 Cessation of Padstow Harbour Investments Limited as a person with significant control on 12 August 2020
13 Aug 2020 PSC01 Notification of Christopher Charles Banks as a person with significant control on 12 August 2020
13 Aug 2020 AP01 Appointment of Mr Christopher Charles Banks as a director on 12 August 2020
06 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-06