Download leads from Nexok and grow your business. Find out more

Camloc Holdings Limited

Documents

Total Documents64
Total Pages468

Filing History

21 September 2023Change of details for Hc 1340 Limited as a person with significant control on 4 September 2023
4 July 2023Appointment of Mrs Laura Gough as a secretary on 16 June 2023
18 April 2023Confirmation statement made on 18 April 2023 with updates
3 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 April 2023Memorandum and Articles of Association
28 March 2023Notification of Hc 1340 Limited as a person with significant control on 23 March 2023
28 March 2023Termination of appointment of David John Miles as a director on 23 March 2023
28 March 2023Cessation of Foresight Nf Gp Limited as a person with significant control on 23 March 2023
30 January 2023Accounts for a small company made up to 2 October 2022
1 July 2022Confirmation statement made on 1 July 2022 with no updates
10 January 2022Accounts for a small company made up to 26 September 2021
15 July 2021Confirmation statement made on 1 July 2021 with updates
1 June 2021Confirmation statement made on 1 July 2020 with no updates
21 April 2021Accounts for a small company made up to 27 September 2020
15 May 2020Confirmation statement made on 3 May 2020 with updates
19 February 2020Accounts for a small company made up to 29 September 2019
16 January 2020Purchase of own shares.
10 January 2020Cancellation of shares. Statement of capital on 25 November 2019
  • GBP 20,160.00
4 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 November 2019Termination of appointment of Andrew Sean Hubbard as a director on 25 November 2019
31 July 2019Appointment of Mr David John Miles as a director on 19 July 2019
30 July 2019Termination of appointment of Mark Benjamin Dawson as a director on 19 July 2019
15 May 2019Confirmation statement made on 3 May 2019 with updates
11 March 2019Accounts for a small company made up to 30 September 2018
14 December 2018Termination of appointment of Matthew James Smith as a director on 13 December 2018
14 December 2018Appointment of Mr Mark Benjamin Dawson as a director on 13 December 2018
4 May 2018Confirmation statement made on 3 May 2018 with no updates
21 February 2018Appointment of Mr Matthew James Smith as a director on 16 February 2018
8 February 2018Accounts for a small company made up to 1 October 2017
5 January 2018Termination of appointment of Sebastian James Mason Saywood as a director on 18 December 2017
11 May 2017Confirmation statement made on 3 May 2017 with updates
11 May 2017Confirmation statement made on 3 May 2017 with updates
1 February 2017Appointment of Mr Ewan Wilson as a director on 19 January 2017
1 February 2017Appointment of Mr Ewan Wilson as a director on 19 January 2017
27 January 2017Current accounting period extended from 31 May 2017 to 30 September 2017
27 January 2017Current accounting period extended from 31 May 2017 to 30 September 2017
4 August 2016Sub-division of shares on 29 June 2016
4 August 2016Sub-division of shares on 29 June 2016
18 July 2016Registered office address changed from C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW United Kingdom to 15 New Star Road Leicester Leicestershire LE4 9JD on 18 July 2016
18 July 2016Registered office address changed from C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW United Kingdom to 15 New Star Road Leicester Leicestershire LE4 9JD on 18 July 2016
8 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 24,000
8 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 24,000
7 July 2016Change of share class name or designation
7 July 2016Change of share class name or designation
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
5 July 2016Registration of charge 101608750003, created on 29 June 2016
5 July 2016Registration of charge 101608750002, created on 29 June 2016
5 July 2016Registration of charge 101608750005, created on 29 June 2016
5 July 2016Registration of charge 101608750002, created on 29 June 2016
5 July 2016Registration of charge 101608750005, created on 29 June 2016
5 July 2016Registration of charge 101608750003, created on 29 June 2016
5 July 2016Registration of charge 101608750004, created on 29 June 2016
5 July 2016Registration of charge 101608750004, created on 29 June 2016
4 July 2016Registration of charge 101608750001, created on 29 June 2016
4 July 2016Registration of charge 101608750001, created on 29 June 2016
30 June 2016Appointment of Mr Matthew John Warne as a director on 29 June 2016
30 June 2016Appointment of Mr Andrew Sean Hubbard as a director on 29 June 2016
30 June 2016Appointment of Mr Andrew Sean Hubbard as a director on 29 June 2016
30 June 2016Appointment of Mr Sebastian James Mason Saywood as a director on 29 June 2016
30 June 2016Appointment of Mr Sebastian James Mason Saywood as a director on 29 June 2016
30 June 2016Appointment of Mr Matthew John Warne as a director on 29 June 2016
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing