CAMPERDOWN LIMITED

The Old Fire Station The Old Fire Station, Salisbury, SP1 1DU, England
StatusACTIVE
Company No.10286872
CategoryPrivate Limited Company
Incorporated19 Jul 2016
Age7 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

CAMPERDOWN LIMITED is an active private limited company with number 10286872. It was incorporated 7 years, 11 months, 24 days ago, on 19 July 2016. The company address is The Old Fire Station The Old Fire Station, Salisbury, SP1 1DU, England.



Company Fillings

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-21

Old address: Mariners Wharf Quayside Newcastle upon Tyne NE1 2BJ England

New address: The Old Fire Station 2 Salt Lane Salisbury SP1 1DU

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-11

Old address: PO Box Office 8 141 Acre Lane Clapham London SW2 5UA England

New address: Mariners Wharf Quayside Newcastle upon Tyne NE1 2BJ

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Arthur Gibson

Notification date: 2022-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser James Cameron

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Arthur Gibson

Appointment date: 2021-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fraser James Cameron

Cessation date: 2021-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-31

Psc name: Mr Fraser James Cameron

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-31

Officer name: Mr Fraser James Cameron

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fraser James Cameron

Cessation date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fraser James Cameron

Notification date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 19 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser James Cameron

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arthur Gibson

Termination date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fraser James Cameron

Notification date: 2020-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Arthur Gibson

Cessation date: 2020-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-18

Old address: Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU United Kingdom

New address: PO Box Office 8 141 Acre Lane Clapham London SW2 5UA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

Old address: Quayside Tower Broad Street Birmingham B1 2HF England

New address: Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU

Documents

View document PDF

Resolution

Date: 15 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 29 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Arthur Gibson

Notification date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-29

Old address: C/O Broadsword Esates Limited Office 8 141 Acre Lane Clapham London SW2 5UA England

New address: Quayside Tower Broad Street Birmingham B1 2HF

Documents

View document PDF

Resolution

Date: 24 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fraser James Cameron

Cessation date: 2020-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Arthur Gibson

Appointment date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser James Cameron

Termination date: 2020-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-12

Officer name: Mr Fraser James Cameron

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 19 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDERTON LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10930680
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BOWLT HOMES LIMITED

66 FRONT STREET EAST,BEDLINGTON,NE22 5AB

Number:09164953
Status:ACTIVE
Category:Private Limited Company

ESAFLOW LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11707486
Status:ACTIVE
Category:Private Limited Company

PANORAMIC GROWTH EQUITY (CARRIED INTEREST) LLP

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SO302174
Status:ACTIVE
Category:Limited Liability Partnership

SL012643 LP

SUITE 1083,GLASGOW,G2 1QX

Number:SL012643
Status:ACTIVE
Category:Limited Partnership

SMA JOBBER LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10622060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source