- Company Overview for JUST KAMPERS (HOLDINGS) LIMITED (07084912)
- Filing history for JUST KAMPERS (HOLDINGS) LIMITED (07084912)
- People for JUST KAMPERS (HOLDINGS) LIMITED (07084912)
- Charges for JUST KAMPERS (HOLDINGS) LIMITED (07084912)
- More for JUST KAMPERS (HOLDINGS) LIMITED (07084912)
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) |
---|---|---|---|
25 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
16 Apr 2015 | AA | Full accounts made up to 31 January 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
19 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
16 May 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
08 Aug 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 January 2014 | |
05 Aug 2013 | TM01 | Termination of appointment of David Cox as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Andreas Panteli as a director | |
28 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
17 Jun 2013 | AUD | Auditor's resignation | |
27 Dec 2012 | AP01 | Appointment of Mr David James Cox as a director | |
24 Dec 2012 | AP01 | Appointment of Mr Andreas Panteli as a director | |
12 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
03 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
16 Dec 2011 | AP01 | Appointment of Miss Megan Hannah Reynolds as a director | |
06 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for Mr Joshua Nathan Reynolds on 1 November 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Ms Annette Jeanie Dexter on 1 November 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from Unit 1 Stapley Manor Long Lane Odiham Hook Hampshire RG29 1JE on 1 November 2011 | |
01 Nov 2011 | CH03 | Secretary's details changed for Annette Jeanie Dexter on 1 November 2011 | |
01 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
20 Jan 2011 | CH01 | Director's details changed |