Advanced company searchLink opens in new window

ECO-CAMPSITES LIMITED

Company number 07598373

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)
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
  • GBP 3,369
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
  • GBP 2,713
30 Jan 2018 AA Micro company accounts made up to 30 April 2017