CAMSPRING PROPERTY LTD
Status | ACTIVE |
Company No. | 11153336 |
Category | Private Limited Company |
Incorporated | 16 Jan 2018 |
Age | 6 years, 4 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
891 GREAT WEST ROAD,ISLEWORTH,TW7 5PD
Number: | OC337157 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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) |
UNIT 14 THE VISION CENTRE,BURY ST. EDMUNDS,IP32 7AB
Number: | 07476237 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 SYDENHAM ROAD,LONDON,SE26 5JZ
Number: | 11733555 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BARNARD ROAD,MITCHAM,CR4 2LB
Number: | 10621444 |
Status: | ACTIVE |
Category: | Private Limited Company |