- Company Overview for CAMSPRING PROPERTY LTD (11153336)
- Filing history for CAMSPRING PROPERTY LTD (11153336)
- People for CAMSPRING PROPERTY LTD (11153336)
- More for CAMSPRING PROPERTY LTD (11153336)
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
Statement of capital on 2018-01-16
|