About

Registered Number: 07758774
Date of Incorporation: 01/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 111 Bute Street, Treorchy, Rhondda Cynon Taff, CF42 6AU,

 

Based in Treorchy in Rhondda Cynon Taff, Camelot Court Developments Ltd was established in 2011, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The business has one director listed as Morgan, Rosemary Lucille in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Rosemary Lucille 01 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 29 June 2020
MR04 - N/A 03 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 26 June 2019
AD01 - Change of registered office address 31 January 2019
CH01 - Change of particulars for director 11 October 2018
PSC04 - N/A 11 October 2018
PSC04 - N/A 11 October 2018
CH01 - Change of particulars for director 11 October 2018
MR04 - N/A 22 August 2018
CS01 - N/A 17 July 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 05 July 2018
MR05 - N/A 11 May 2018
MR04 - N/A 17 November 2017
MR01 - N/A 17 November 2017
CS01 - N/A 05 October 2017
MR01 - N/A 29 June 2017
AA - Annual Accounts 15 June 2017
MR01 - N/A 08 June 2017
MR01 - N/A 27 May 2017
CH01 - Change of particulars for director 16 September 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 08 March 2016
MR04 - N/A 23 February 2016
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 08 September 2014
MR01 - N/A 22 August 2014
MR01 - N/A 01 April 2014
MR01 - N/A 06 March 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 06 September 2012
TM01 - Termination of appointment of director 09 November 2011
NEWINC - New incorporation documents 01 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Outstanding

N/A

A registered charge 23 June 2017 Outstanding

N/A

A registered charge 06 June 2017 Fully Satisfied

N/A

A registered charge 24 May 2017 Outstanding

N/A

A registered charge 15 August 2014 Fully Satisfied

N/A

A registered charge 27 March 2014 Fully Satisfied

N/A

A registered charge 28 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.