CROSSFIT CAMBERLEY LTD

10 Beech Court 10 Beech Court, Reading, RG10 0RQ, England
StatusACTIVE
Company No.07906470
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 4 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLESHILL ASSETS (NO 2) LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:10099128
Status:ACTIVE
Category:Private Limited Company

CONSTRUCT HOLDINGS LIMITED

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

SBO ENTERPRISES LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:08815353
Status:ACTIVE
Category:Private Limited Company

SKYBLAZERS FIREWORKS LIMITED

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

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