Advanced company searchLink opens in new window

MOTORHOME GROUP CAMPERVAN GROUP LIMITED

Company number 05921160

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)
28 Nov 2013 AD01 Registered office address changed from C/O C/O Bruton Charles the Coach House Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG United Kingdom on 28 November 2013
31 Aug 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 99
17 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Mar 2013 CH03 Secretary's details changed for Thomas Alfreed Backer on 7 March 2013
07 Mar 2013 AP03 Appointment of Thomas Alfreed Backer as a secretary
07 Mar 2013 AD01 Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW on 7 March 2013
05 Mar 2013 AP01 Appointment of Charles William Thomas Barklem as a director
05 Mar 2013 TM01 Termination of appointment of William Wiggins as a director
05 Mar 2013 TM01 Termination of appointment of Ingrid Wiggins as a director
05 Mar 2013 TM02 Termination of appointment of Ingrid Wiggins as a secretary
15 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
05 Sep 2011 CERTNM Company name changed motorhome owners company LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-07-29
05 Sep 2011 CONNOT Change of name notice
04 Mar 2011 AA01 Current accounting period extended from 30 June 2011 to 31 October 2011
26 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
31 Aug 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mrs Ingrid Christine Wiggins on 31 August 2010
31 Aug 2010 CH01 Director's details changed for Mr William Matthew Wiggins on 31 August 2010
31 Aug 2010 CH01 Director's details changed for Mr Alvin Arthur Leslie Wiggins on 31 August 2010
31 Aug 2010 AD03 Register(s) moved to registered inspection location
31 Aug 2010 AD02 Register inspection address has been changed
10 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Sep 2009 363a Return made up to 31/08/09; full list of members