Advanced company searchLink opens in new window

CAMPERA PROPERTIES LIMITED

Company number 06519241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2023 TM01 Termination of appointment of Nishi Ryan as a director on 29 June 2023
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
28 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
01 May 2019 CS01 Confirmation statement made on 2 November 2018 with no updates
09 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2019 AA Total exemption full accounts made up to 28 February 2018
03 Apr 2019 AP01 Appointment of Ms Nishi Ryan as a director on 3 April 2019
20 Feb 2019 TM01 Termination of appointment of Nishi Ryan as a director on 20 February 2019
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
09 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Nov 2015 AP01 Appointment of Mrs Nishi Ryan as a director on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Margaret Scott as a director on 16 March 2015
30 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
30 Mar 2015 CH04 Secretary's details changed for Maplevale International Limited on 28 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1