Advanced company searchLink opens in new window

VANLIFE KAMPERS LTD

Company number 14548323

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-12-19
  • GBP 10