42-44 CAMP ROAD MANAGEMENT LIMITED

1 Rose Court 1 Rose Court, Farnborough, GU14 6GQ, England
StatusACTIVE
Company No.11086786
CategoryPrivate Limited Company
Incorporated28 Nov 2017
Age6 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

42-44 CAMP ROAD MANAGEMENT LIMITED is an active private limited company with number 11086786. It was incorporated 6 years, 7 months, 6 days ago, on 28 November 2017. The company address is 1 Rose Court 1 Rose Court, Farnborough, GU14 6GQ, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2023

Action Date: 13 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Heather Morgan

Appointment date: 2023-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Florence Pearson

Termination date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Perry Robert Harper

Appointment date: 2020-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-23

Officer name: Miss Danielle Florence Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Danielle Florence Pearson

Appointment date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rianna Louise Ripley

Appointment date: 2020-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Siobhan Hill

Cessation date: 2020-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew William Clark

Cessation date: 2020-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew William Clark

Notification date: 2019-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Siobhan Hill

Notification date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-21

Old address: Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom

New address: 1 Rose Court High Street Farnborough GU14 6GQ

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Penelope Anne Brown

Notification date: 2019-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Paul Cowler

Cessation date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Siobhan Hill

Appointment date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Paul Cowler

Termination date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Clark

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Penelope Anne Brown

Appointment date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Incorporation company

Date: 28 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFF COURT (FALMOUTH) MANAGEMENT LIMITED

4 WINDSOR TERRACE,FALMOUTH,TR11 3BP

Number:06545688
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

E.B LOGISTICS LIMITED

89 HEATHER ROAD,SOUTHAMPTON,SO45 1EU

Number:10328932
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOFF HOLLAND CONCEPTS LIMITED

UNIT 4B,BURY ST. EDMUNDS,IP32 7BS

Number:02923354
Status:ACTIVE
Category:Private Limited Company

JPC BESPOKE BUILDING SERVICES LIMITED

16 BRADLEY AVENUE,KEIGHLEY,BD20 9LT

Number:11609643
Status:ACTIVE
Category:Private Limited Company

LNGFS LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:09349367
Status:ACTIVE
Category:Private Limited Company

THE AQUATIC COLEOPTERA CONSERVATION TRUST

3 EGLINTON TERRACE,AYRSHIRE,KA7 1JJ

Number:SC310150
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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