GLAMPING SOLUTIONS LIMITED

The Mill, Pury Hill Business Park Alderton Road The Mill, Pury Hill Business Park Alderton Road, Northamptonshire, NN12 7LS, United Kingdom
StatusACTIVE
Company No.09613511
CategoryPrivate Limited Company
Incorporated29 May 2015
Age8 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

GLAMPING SOLUTIONS LIMITED is an active private limited company with number 09613511. It was incorporated 8 years, 11 months, 19 days ago, on 29 May 2015. The company address is The Mill, Pury Hill Business Park Alderton Road The Mill, Pury Hill Business Park Alderton Road, Northamptonshire, NN12 7LS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-25

Psc name: Neil John Baxendale

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-25

Officer name: Neil John Baxendale

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil John Baxendale

Change date: 2022-04-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil John Baxendale

Change date: 2022-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil John Baxendale

Change date: 2020-07-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth Norman Riley

Change date: 2020-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-27

Psc name: Green Technology Finance Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Green Technology Finance Limited

Notification date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kate Blackwill

Notification date: 2018-02-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-01

Psc name: Mr Kenneth Norman Riley

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil John Baxendale

Change date: 2017-07-01

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Ms Kate Blackwill

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Kenneth Norman Riley

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil John Baxendale

Notification date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil John Baxendale

Change date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed log cabin ventures LIMITED\certificate issued on 07/07/15

Documents

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 CROMWELL ROAD (HOVE) FREEHOLD LIMITED

47 OLD STEYNE,BRIGHTON,BN1 1NW

Number:11829443
Status:ACTIVE
Category:Private Limited Company

B SHARP CONSULTANCY LTD

NICHOLAS HOUSE,ENFILED,EN1 3FG

Number:11909264
Status:ACTIVE
Category:Private Limited Company

BIRCHLANDS (COURT) RESIDENTS ASSOCIATION LIMITED

2 BIRCHLANDS COURT,SANDHURST,GU47 0GR

Number:02573915
Status:ACTIVE
Category:Private Limited Company

MACHUKWUNYERE LIMITED

41 KINGFISHER CLOSE,LONDON,SE28 8ES

Number:11902314
Status:ACTIVE
Category:Private Limited Company

ROBOOST LIMITED

57 BREARLEY AVENUE,MILTON KEYNES,MK6 2UB

Number:08809080
Status:ACTIVE
Category:Private Limited Company

STARDOM PA LIMITED

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:11343501
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