- Company Overview for CAMPERVAN IRELAND LTD (NI667700)
- Filing history for CAMPERVAN IRELAND LTD (NI667700)
- People for CAMPERVAN IRELAND LTD (NI667700)
- Charges for CAMPERVAN IRELAND LTD (NI667700)
- More for CAMPERVAN IRELAND LTD (NI667700)
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) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from 194 Killyman Road Dungannon Co. Tyrone BT71 6LN Northern Ireland to 18 Charlemont Road Moy Dungannon Co. Tyrone BT71 7HQ on 22 January 2025 | |
22 Jan 2025 | PSC02 | Notification of Top Gear Autos N.I. Ltd as a person with significant control on 17 January 2025 | |
22 Jan 2025 | AP01 | Appointment of Mr Sean Tony Mckinney as a director on 17 January 2025 | |
22 Jan 2025 | AP01 | Appointment of Mr Paul Gordon as a director on 17 January 2025 | |
22 Jan 2025 | AP01 | Appointment of Mr Aiden Seamus Donnelly as a director on 17 January 2025 | |
22 Jan 2025 | TM01 | Termination of appointment of Mark Joseph Stewart as a director on 17 January 2025 | |
22 Jan 2025 | PSC07 | Cessation of Mark Stewart as a person with significant control on 17 January 2025 | |
22 Jan 2025 | TM02 | Termination of appointment of Mark Stewart as a secretary on 17 January 2025 | |
17 Jan 2025 | MR04 | Satisfaction of charge NI6677000001 in full | |
02 Dec 2024 | AA | Unaudited abridged accounts made up to 31 October 2024 | |
16 Apr 2024 | AD01 | Registered office address changed from 16 Mullaghteige Road Bush Dungannon Co. Tyrone BT71 6QU United Kingdom to 194 Killyman Road Dungannon Co. Tyrone BT71 6LN on 16 April 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
24 Jan 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
27 Nov 2023 | MR01 | Registration of charge NI6677000001, created on 24 November 2023 | |
14 Sep 2023 | AA01 | Current accounting period shortened from 31 December 2023 to 31 October 2023 | |
11 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
24 Mar 2023 | CH01 | Director's details changed for Mr Mark Stewart on 24 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
01 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
23 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
18 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
12 Mar 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
02 Jun 2020 | MA | Memorandum and Articles of Association | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|