Advanced company searchLink opens in new window

CAMSPRING PROPERTY LTD

Company number 11153336

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)
13 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
17 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
24 Jan 2022 PSC04 Change of details for Mr Steven David Howling as a person with significant control on 15 January 2022
24 Jan 2022 PSC04 Change of details for Mrs Camilla Elizabeth Howling as a person with significant control on 15 January 2022
28 Oct 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CH01 Director's details changed for Mrs Camilla Elizabeth Howling on 24 February 2021
27 Apr 2021 PSC04 Change of details for Mrs Camilla Elizabeth Howling as a person with significant control on 24 February 2021
27 Apr 2021 CH01 Director's details changed for Mr Steven David Howling on 24 February 2021
27 Apr 2021 PSC04 Change of details for Mr Steven David Howling as a person with significant control on 24 February 2021
02 Mar 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
24 Feb 2021 AD01 Registered office address changed from 1 Hopkinsons Place London NW1 8TN England to Highlossen Gascoigne Lane Ropley Alresford SO24 0BT on 24 February 2021
21 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
22 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
14 May 2019 AA Total exemption full accounts made up to 31 January 2019
19 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from Delafaille and Co. Horton House Kelsall Road Chester Cheshire CH3 8NR England to 1 Hopkinsons Place London NW1 8TN on 19 February 2019
16 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-16
  • GBP 100