CAMPFIRE CONVENTION LTD
Status | ACTIVE |
Company No. | 09363607 |
Category | Private Limited Company |
Incorporated | 22 Dec 2014 |
Age | 9 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CAMPFIRE CONVENTION LTD is an active private limited company with number 09363607. It was incorporated 9 years, 5 months, 13 days ago, on 22 December 2014. The company address is Trealy Farm Trealy Farm, Monmouth, NP25 4BL, Wales.
Company Fillings
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
Old address: Springham Farm Grove Hill Hellingly Hailsham East Sussex BN27 4HF England
Change date: 2023-10-13
New address: Trealy Farm Mitchel Troy Monmouth NP25 4BL
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-02
Old address: Hillrise 117 Hastings Road Battle East Sussex TN33 0th England
New address: Springham Farm Grove Hill Hellingly Hailsham East Sussex BN27 4HF
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Raymond Lawrence
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Peter Raymond Lawrence
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-01
New address: Hillrise 117 Hastings Road Battle East Sussex TN33 0th
Old address: 59 Naishs Street Frome Somerset BA11 3BU England
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: 32 High Street Braunston Daventry Northamptonshire NN11 7HR
Change date: 2018-01-04
New address: 59 Naishs Street Frome Somerset BA11 3BU
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Termination director company with name termination date
Date: 16 May 2015
Action Date: 16 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Stevenson
Termination date: 2015-05-16
Documents
Some Companies
46 WOOLHAMPTON WAY,CHIGWELL,IG7 4QJ
Number: | 04992461 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08482659 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FOREST COURT,CHESTERFIELD,S43 4UW
Number: | 03991676 |
Status: | ACTIVE |
Category: | Private Limited Company |
P J D RIGGING & SAFETY SERVICES LIMITED
49A HIGH STREET,YARM,TS15 9BH
Number: | 08745698 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,
Number: | SL006186 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 PILOTS VIEW,BELFAST,BT3 9LE
Number: | NI041559 |
Status: | ACTIVE |
Category: | Private Limited Company |