- Company Overview for ECO-CAMPSITES LIMITED (07598373)
- Filing history for ECO-CAMPSITES LIMITED (07598373)
- People for ECO-CAMPSITES LIMITED (07598373)
- Charges for ECO-CAMPSITES LIMITED (07598373)
- More for ECO-CAMPSITES LIMITED (07598373)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
19 Apr 2024 | PSC07 | Cessation of David Edwin Potter as a person with significant control on 21 February 2024 | |
27 Feb 2024 | TM01 | Termination of appointment of David Edwin Potter as a director on 21 February 2024 | |
27 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Unit 4 Ashampstead Common Reading Berkshire RG8 8QT England to Orchard Barn Manor Farm Barns Newbury Hill Hampstead Norreys RG18 0TR on 5 June 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mr Murray Mcpherson as a person with significant control on 18 April 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Mr Kemp Murray Mcpherson on 18 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
27 Mar 2023 | AP04 | Appointment of The Academy Partnership Limited as a secretary on 21 March 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
03 Mar 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
30 Jun 2021 | MR01 | Registration of charge 075983730001, created on 29 June 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
03 May 2021 | PSC01 | Notification of Murray Mcpherson as a person with significant control on 19 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from 6 Hamilton Close London NW8 8QY to Unit 4 Ashampstead Common Reading Berkshire RG8 8QT on 27 April 2021 | |
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 19 April 2021
|
|
22 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
08 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
01 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2017
|
|
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 |