NOMAD CAMPERVANS LTD

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-11-11 with no updates

View Document

07/11/247 November 2024 Appointment of Mr Christopher Ball as a director on 2024-10-31

View Document

07/11/247 November 2024 Termination of appointment of Lee Alexander Smith as a director on 2024-10-31

View Document

07/11/247 November 2024 Termination of appointment of Nikijs Pukjans as a director on 2024-10-31

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-01-31

View Document

01/03/241 March 2024 Termination of appointment of Shain Nicholas Allen as a director on 2024-03-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/03/2320 March 2023 Termination of appointment of Alfred William Best as a director on 2023-03-16

View Document

17/03/2317 March 2023 Registered office address changed from A45 Dunchurch Highway Allesley Coventry CV5 9QA England to 843 Finchley Road Finchley Road London NW11 8NA on 2023-03-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Previous accounting period shortened from 2022-06-30 to 2022-01-31

View Document

04/03/224 March 2022 Notification of Alfred William Best as a person with significant control on 2022-01-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Termination of appointment of Keith John Charlton as a director on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of a director

View Document

06/01/226 January 2022 Termination of appointment of Christopher John Leslie Stewart as a director on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of Karl Trouchet as a director on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of Luke Trouchet as a director on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of Madeline Louise Corken as a director on 2022-01-06

View Document

06/01/226 January 2022 Appointment of Mr Alfred William Best as a director on 2022-01-06

View Document

06/01/226 January 2022 Cessation of Apollo Tourism & Leisure Uk Ltd as a person with significant control on 2022-01-06

View Document

04/01/224 January 2022 Notification of Apollo Tourism & Leisure Uk Ltd as a person with significant control on 2021-08-12

View Document

04/01/224 January 2022 Cessation of Camperco Group Limited as a person with significant control on 2021-08-12

View Document

02/12/212 December 2021 Satisfaction of charge 074360650001 in full

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 PREVSHO FROM 26/03/2019 TO 30/06/2018

View Document

31/12/1831 December 2018 26/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 78 BILLINGSHURST ROAD BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LP

View Document

24/09/1824 September 2018 PREVEXT FROM 31/12/2017 TO 26/03/2018

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPERCO GROUP LIMITED

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH JOHN CHARLTON / 01/03/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MS MADELINE LOUISE CORKEN / 01/03/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR KARL TROUCHET

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR LUKE TROUCHET

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN CHARLTON / 12/11/2014

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MADELINE LOUISE CORKEN / 12/11/2014

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 2 BEAVER INDUSTRIAL ESTATE MIDHURST ROAD LIPHOOK HAMPSHIRE GU30 7EU

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074360650001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/11/1330 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREJ KIRDA

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR KEITH JOHN CHARLTON

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MS MADELINE LOUISE CORKEN

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 DISS40 (DISS40(SOAD))

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 2 BEAVER INDUSTRIAL ESTATE MIDHURST ROAD LIPHOOK HAMPSHIRE GU30 7EU UNITED KINGDOM

View Document

19/03/1219 March 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM ARUNA HOUSE 2 KINGS ROAD HASLEMERE SURREY GU27 2QA ENGLAND

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROLAND HEWES

View Document

25/11/1025 November 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company