CAMSPRING PROPERTY LTD

Highlossen Gascoigne Lane Highlossen Gascoigne Lane, Alresford, SO24 0BT, England
StatusACTIVE
Company No.11153336
CategoryPrivate Limited Company
Incorporated16 Jan 2018
Age6 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

CAMSPRING PROPERTY LTD is an active private limited company with number 11153336. It was incorporated 6 years, 4 months, 11 days ago, on 16 January 2018. The company address is Highlossen Gascoigne Lane Highlossen Gascoigne Lane, Alresford, SO24 0BT, England.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 15 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven David Howling

Change date: 2022-01-15

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 15 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-15

Psc name: Mrs Camilla Elizabeth Howling

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mrs Camilla Elizabeth Howling

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-24

Psc name: Mrs Camilla Elizabeth Howling

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven David Howling

Change date: 2021-02-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven David Howling

Change date: 2021-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: 1 Hopkinsons Place London NW1 8TN England

New address: Highlossen Gascoigne Lane Ropley Alresford SO24 0BT

Change date: 2021-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-19

Old address: Delafaille and Co. Horton House Kelsall Road Chester Cheshire CH3 8NR England

New address: 1 Hopkinsons Place London NW1 8TN

Documents

View document PDF

Incorporation company

Date: 16 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADINI FASHION LLP

891 GREAT WEST ROAD,ISLEWORTH,TW7 5PD

Number:OC337157
Status:ACTIVE
Category:Limited Liability Partnership

EPIMARK INVESTMENTS LTD

TREWIDDEN 26,GOSPORT,PO13 0YA

Number:10100504
Status:ACTIVE
Category:Private Limited Company

GLASS QUALIFICATIONS AUTHORITY LIMITED

UNIT 1 12 O'CLOCK COURT,SHEFFIELD,S4 7WW

Number:07690940
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAMILUX U.K. LIMITED

UNIT 14 THE VISION CENTRE,BURY ST. EDMUNDS,IP32 7AB

Number:07476237
Status:ACTIVE
Category:Private Limited Company

MEDINA GRILL LTD

144 SYDENHAM ROAD,LONDON,SE26 5JZ

Number:11733555
Status:ACTIVE
Category:Private Limited Company

MKA SCAFFOLDING SERVICES LTD

9 BARNARD ROAD,MITCHAM,CR4 2LB

Number:10621444
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