CAMBURG COLLECTIVE LTD

The Oaks 3 Village Road The Oaks 3 Village Road, Wirral, CH48 3JN, United Kingdom
StatusACTIVE
Company No.10880161
CategoryPrivate Limited Company
Incorporated24 Jul 2017
Age6 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

CAMBURG COLLECTIVE LTD is an active private limited company with number 10880161. It was incorporated 6 years, 9 months, 20 days ago, on 24 July 2017. The company address is The Oaks 3 Village Road The Oaks 3 Village Road, Wirral, CH48 3JN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sally Ann Campbell

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Miss Sally Ann Campbell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2020

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-11

Psc name: Jason Mark Burg

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2020

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-09

Psc name: Sally Ann Campbell

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sally Ann Campbell

Change date: 2019-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Mark Burg

Change date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Old address: 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ United Kingdom

New address: The Oaks 3 Village Road West Kirby Wirral CH48 3JN

Change date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Ann Campbell

Appointment date: 2018-07-09

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2018

Action Date: 10 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-10

Capital : 10 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2017

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Turner

Termination date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-11

Officer name: Mr Jason Burg

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Mr Christopher Robert Turner

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-07-24

Documents

View document PDF

Incorporation company

Date: 24 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4325S LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:06414119
Status:ACTIVE
Category:Private Limited Company

CYRUS PERSIAN RESTAURANT (COVENTRY) LTD

72-74 ALBANY ROAD,COVENTRY,CV5 6JU

Number:09910341
Status:ACTIVE
Category:Private Limited Company

DOMTOL LIMITED

28 MAREGREEN ROAD,LIVERPOOL,L4 1AA

Number:10943115
Status:ACTIVE
Category:Private Limited Company

HAUSBAUSCHMIEDE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06471845
Status:ACTIVE
Category:Private Limited Company

RYDAN TAVERNS LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:07341811
Status:ACTIVE
Category:Private Limited Company

THE ASSOCIATION OF EUROPEAN LAWYERS

5 FLEET PLACE,LONDON,EC4M 7RD

Number:04001353
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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