CROSSFIT CAMBERLEY LTD
Status | ACTIVE |
Company No. | 07906470 |
Category | Private Limited Company |
Incorporated | 11 Jan 2012 |
Age | 12 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CROSSFIT CAMBERLEY LTD is an active private limited company with number 07906470. It was incorporated 12 years, 4 months, 10 days ago, on 11 January 2012. The company address is 10 Beech Court 10 Beech Court, Reading, RG10 0RQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Address
Type: AD01
New address: 10 Beech Court Hurst Reading RG10 0RQ
Old address: 58 Kings Ride Camberley Surrey GU15 4JF United Kingdom
Change date: 2023-03-15
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Change to a person with significant control
Date: 17 Sep 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-16
Psc name: Mr David Taphouse
Documents
Termination director company with name termination date
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Anthony Bainbridge Morgan
Termination date: 2019-08-16
Documents
Cessation of a person with significant control
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Anthony Bainbridge Morgan
Cessation date: 2019-08-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2018
Action Date: 10 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079064700001
Charge creation date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous extended
Date: 12 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-14
Old address: 1 Wessex Court Kestrel Road Farnborough Hampshire GU14 7WY
New address: 58 Kings Ride Camberley Surrey GU15 4JF
Documents
Change person director company with change date
Date: 14 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-31
Officer name: Mr Steve Morgan
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-31
Officer name: Andrew Thomas Lockey
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr David Taphouse
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-01
Officer name: Mr Steve Morgan
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: Crossfit Camberley 2 Ashridge Farnborough Hampshire GU14 9UY
New address: 1 Wessex Court Kestrel Road Farnborough Hampshire GU14 7WY
Change date: 2014-08-28
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-25
Officer name: Mr Andrew Thomas Lockey
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Some Companies
COLESHILL ASSETS (NO 2) LIMITED
1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 10099128 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG
Number: | 02015669 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAWZ BUSINESS SERVICES LIMITED
7 BARNDALE ROAD,LIVERPOOL,L18 1EN
Number: | 09730134 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 08815353 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,WEST YORKSHIRE,HD1 1PA
Number: | 03597966 |
Status: | ACTIVE |
Category: | Private Limited Company |
STELLAR HEALTHCARE SOLUTIONS LIMITED
49 THORNDIKE AVENUE,NORTHOLT,UB5 5LB
Number: | 11136023 |
Status: | ACTIVE |
Category: | Private Limited Company |