- Company Overview for VANLIFE KAMPERS LTD (14548323)
- Filing history for VANLIFE KAMPERS LTD (14548323)
- People for VANLIFE KAMPERS LTD (14548323)
- More for VANLIFE KAMPERS LTD (14548323)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
20 Nov 2024 | AD01 | Registered office address changed from Unit D Marconi Courtyard Earlstrees Industrial Estate Corby Northants NN17 4LT England to Unit E Marconi Courtyard Earlstrees Industrial Estate Corby Northamptonshire NN17 4LT on 20 November 2024 | |
11 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
29 Feb 2024 | PSC04 | Change of details for Mr Richard Geoffrey Hough as a person with significant control on 24 March 2023 | |
29 Feb 2024 | PSC01 | Notification of Christopher Peter Ellis as a person with significant control on 24 March 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
24 Mar 2023 | AP01 | Appointment of Mr Christopher Peter Ellis as a director on 24 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from 5 Harrier Close Harrier Way Yaxley Peterborough PE7 3ZE England to Unit D Marconi Courtyard Earlstrees Industrial Estate Corby Northants NN17 4LT on 24 March 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from 4 Thorpe Court Thorpe Waterville Kettering Northants NN14 3ED England to 5 Harrier Close Harrier Way Yaxley Peterborough PE7 3ZE on 31 January 2023 | |
19 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-19
|