- Company Overview for THE SECRET CAMPSITE LIMITED (08430806)
- Filing history for THE SECRET CAMPSITE LIMITED (08430806)
- People for THE SECRET CAMPSITE LIMITED (08430806)
- Charges for THE SECRET CAMPSITE LIMITED (08430806)
- More for THE SECRET CAMPSITE LIMITED (08430806)
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) |
---|---|---|---|
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Aug 2022 | AD01 | Registered office address changed from C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH England to Marine House 151 Western Road Haywards Heath RH16 3LH on 23 August 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
13 Nov 2020 | AD01 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX England to C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 13 November 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Jul 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 November 2018 | |
02 Jul 2019 | AD01 | Registered office address changed from Angle House Bell Lane Office Village Bell Lane Amersham HP6 6FA to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 2 July 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
19 Dec 2016 | MR01 | Registration of charge 084308060001, created on 13 December 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA England to Angle House Bell Lane Office Village Bell Lane Amersham HP6 6FA on 2 September 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA on 23 May 2016 |