KAMGROVE VENTURES LIMITED
Status | ACTIVE |
Company No. | 04472831 |
Category | Private Limited Company |
Incorporated | 28 Jun 2002 |
Age | 21 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
KAMGROVE VENTURES LIMITED is an active private limited company with number 04472831. It was incorporated 21 years, 11 months, 6 days ago, on 28 June 2002. The company address is 3 Glebe Road 3 Glebe Road, Petersfield, GU31 5SB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-04
Old address: The Ivy House 1 Folly Lane Petersfield GU31 4AU England
New address: 3 Glebe Road Buriton Petersfield GU31 5SB
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Termination secretary company with name termination date
Date: 10 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wallis White & Co Limited
Termination date: 2022-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Change to a person with significant control
Date: 20 Sep 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Margaret White
Change date: 2020-07-01
Documents
Notification of a person with significant control
Date: 20 Sep 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-01
Psc name: Peter James White
Documents
Termination director company with name termination date
Date: 24 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-31
Officer name: Karen Margaret White
Documents
Change account reference date company previous extended
Date: 24 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2020-07-31
Documents
Gazette filings brought up to date
Date: 25 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 30 Apr 2020
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Mr Peter James White
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Change account reference date company previous shortened
Date: 30 Jun 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Margaret White
Notification date: 2016-04-06
Documents
Change corporate secretary company with change date
Date: 04 Jul 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-12-01
Officer name: Wallis White & Co Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
New address: The Ivy House 1 Folly Lane Petersfield GU31 4AU
Change date: 2017-01-18
Old address: Cedar Court, College Street Petersfield Hampshire GU31 4AE
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Change person director company with change date
Date: 09 Aug 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Margaret White
Change date: 2016-06-27
Documents
Change account reference date company previous extended
Date: 27 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Appoint person director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Margaret White
Documents
Termination director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter White
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change corporate secretary company with change date
Date: 11 Aug 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wallis White & Co Limited
Change date: 2010-06-28
Documents
Change account reference date company previous extended
Date: 20 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 28 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-28
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed wallis white & co LIMITED
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter james white
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eileen white
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter white
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 30/07/07 from: meon house college street petersfield GU32 3JN
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 30/09/05
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/05; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/01/05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2004
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 28 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/07/02
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 11/09/02 from: 25 hill road theydon bois epping essex
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
Number: | CE015313 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
CENTRUM HOUSE,EGHAM,TW20 9LF
Number: | 01959646 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBBS PROPERTY DEVELOPMENT LTD
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11126081 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 KITE LANE,REDDITCH,B97 6TT
Number: | 08914980 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSWALD ROAD,MANCHESTER,M21 9LP
Number: | 10345377 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAGARFIELD INTERNATIONAL LIMITED
31 MILTON ROAD,GRAVESEND,DA12 2RF
Number: | 06694741 |
Status: | ACTIVE |
Category: | Private Limited Company |