ROLLING HOMES CAMPER LTD

Ironmaster House Ironmaster House, Shrewsbury, SY1 1XF, Shropshire, England
StatusACTIVE
Company No.09558257
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

ROLLING HOMES CAMPER LTD is an active private limited company with number 09558257. It was incorporated 9 years, 1 month, 25 days ago, on 23 April 2015. The company address is Ironmaster House Ironmaster House, Shrewsbury, SY1 1XF, Shropshire, England.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Mark Johnathan Cooper

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark John Cooper

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-22

Officer name: David Frederick Jones

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 05 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Cooper

Change date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 05 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-05

Psc name: Mrs Claire Cooper

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-05

Officer name: Mr Mark John Cooper

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: Mrs Clare Cooper

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Cooper

Change date: 2020-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark John Cooper

Change date: 2020-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 05 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark John Cooper

Change date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Cooper

Notification date: 2018-03-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-15

Psc name: Mr Mark John Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-16

Officer name: Mrs Claire Cooper

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Cooper

Appointment date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination secretary company

Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Frederick Jones

Appointment date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Duport Secretary Limited

Change date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF England

Change date: 2016-05-03

New address: Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duport Secretary Limited

Termination date: 2016-04-26

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2016

Action Date: 23 Apr 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF

Change date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMG ENGINEERING LTD

37 LON GLANFOR,ABERGELE,LL22 9YQ

Number:11870551
Status:ACTIVE
Category:Private Limited Company

ENVIDIA LTD

39 HEARN ROAD,READING,RG5 3QQ

Number:08910288
Status:ACTIVE
Category:Private Limited Company

JCW BRANDS & CONSULTING LTD

37 ALBANY HILL,TUNBRIDGE WELLS,TN2 3RX

Number:11147324
Status:ACTIVE
Category:Private Limited Company

JOHN SCOTT COMMUNICATIONS LTD

3 GLEN LANE,GLASGOW,G78 4DF

Number:SC294820
Status:ACTIVE
Category:Private Limited Company

LAURENCE HUDGHTON PHOTOGRAPHY LIMITED

UNIT 8 HOYLE STREET INDUSTRIAL,ARDWICK,M12 6HG

Number:05081650
Status:ACTIVE
Category:Private Limited Company

ROYCEFORM COMPLEX LTD.

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:07658381
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