CAMPKIN GARDENS (NO.2) LIMITED

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.10678623
CategoryPrivate Limited Company
Incorporated20 Mar 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

CAMPKIN GARDENS (NO.2) LIMITED is an active private limited company with number 10678623. It was incorporated 7 years, 3 months, 22 days ago, on 20 March 2017. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.



Company Fillings

Notification of a person with significant control statement

Date: 01 Jul 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gemselect Limited

Cessation date: 2024-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gemselect Limited

Cessation date: 2024-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon George Ritchie

Termination date: 2023-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-22

Psc name: Gemselect Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Matthew Georgiou

Cessation date: 2017-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Andrew Matthew Georgiou

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Gordon George Ritchie

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Andrew Matthew Georgiou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gemselect Limited

Notification date: 2017-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Matthew Georgiou

Notification date: 2017-03-20

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUR NON LIMITED

5 GROSVENOR STREET,ELLAND,HX5 0LH

Number:10356910
Status:ACTIVE
Category:Private Limited Company

EMENTUM LTD

LITTLE BANKS,RYE,TN31 7PH

Number:04968607
Status:ACTIVE
Category:Private Limited Company

HIGHLY DEVELOPED LTD

12 PERRY AVENUE,HYDE,SK14 4ET

Number:09132825
Status:ACTIVE
Category:Private Limited Company

JW ECO HOMES LTD

4 SHERWIN CRESCENT,FARNBOROUGH,GU14 8DN

Number:08923675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LNR LIMITED

SJD ACCOUNTANCY,HEMEL HEMPSTEAD,HP1 1FW

Number:07841209
Status:ACTIVE
Category:Private Limited Company

SMS HOLDINGS (UK) LIMITED

ABOVE MARTIN PAUL MOTORS THE GREEN,SLOUGH,SL3 9AS

Number:04226112
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