MOTORHOME GROUP CAMPERVAN GROUP LIMITED
Company number 05921160
- Company Overview for MOTORHOME GROUP CAMPERVAN GROUP LIMITED (05921160)
- Filing history for MOTORHOME GROUP CAMPERVAN GROUP LIMITED (05921160)
- People for MOTORHOME GROUP CAMPERVAN GROUP LIMITED (05921160)
- Charges for MOTORHOME GROUP CAMPERVAN GROUP LIMITED (05921160)
- More for MOTORHOME GROUP CAMPERVAN GROUP LIMITED (05921160)
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
|
|
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
|
|
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 |