About

Registered Number: 08617241
Date of Incorporation: 19/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 51-53 Hills Road, Cambridge, CB2 1NT,

 

Camelot Bidco Ltd was registered on 19 July 2013 with its registered office in Cambridge, it has a status of "Active". There are no directors listed for Camelot Bidco Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
MR01 - N/A 08 July 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 29 May 2020
MR04 - N/A 21 February 2020
MR04 - N/A 21 February 2020
PSC05 - N/A 09 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
AD01 - Change of registered office address 01 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 22 May 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 23 February 2017
AR01 - Annual Return 22 July 2016
AR01 - Annual Return 19 July 2016
TM01 - Termination of appointment of director 18 July 2016
AUD - Auditor's letter of resignation 07 July 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 08 June 2016
CH01 - Change of particulars for director 11 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 25 March 2015
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 24 October 2014
AR01 - Annual Return 06 August 2014
SH01 - Return of Allotment of shares 28 January 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
RESOLUTIONS - N/A 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AD01 - Change of registered office address 08 January 2014
AP01 - Appointment of director 08 January 2014
AD01 - Change of registered office address 08 January 2014
AP01 - Appointment of director 08 January 2014
MR01 - N/A 23 December 2013
MR01 - N/A 23 December 2013
AP01 - Appointment of director 19 December 2013
AA01 - Change of accounting reference date 19 December 2013
TM01 - Termination of appointment of director 16 December 2013
CERTNM - Change of name certificate 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
RESOLUTIONS - N/A 09 December 2013
NEWINC - New incorporation documents 19 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2020 Outstanding

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.