- Company Overview for CAMP KERALA UK LTD (11622312)
- Filing history for CAMP KERALA UK LTD (11622312)
- People for CAMP KERALA UK LTD (11622312)
- More for CAMP KERALA UK LTD (11622312)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
02 Nov 2022 | CH01 | Director's details changed for Mr Albert James David Broughton on 25 October 2022 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
20 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
27 May 2019 | PSC07 | Cessation of Jennifer Jane Oldland as a person with significant control on 27 May 2019 | |
22 May 2019 | PSC02 | Notification of Camp Kerala Holdings Ltd as a person with significant control on 4 February 2019 | |
03 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | CONNOT | Change of name notice | |
28 Mar 2019 | PSC05 | Change of details for a person with significant control | |
21 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | AP01 | Appointment of Miss Georgia Rose Broughton as a director on 21 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Albert James David Broughton as a director on 21 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Miss Freya Louise Broughton as a director on 21 February 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from 1, the Centre High Street Gillingham Dorset SP8 4AB United Kingdom to Cockmill Croft Farm Cockmill Lane Pilton Somerset BA4 4HR on 31 January 2019 | |
10 Jan 2019 | AA01 | Current accounting period shortened from 31 October 2019 to 31 March 2019 | |
13 Dec 2018 | CONNOT | Change of name notice | |
15 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-15
|