RIGHT TO ROAM CAMPERVANS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-02-21 with updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-02-21 with updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/08/2331 August 2023 Notification of Joel Hilbert Hale as a person with significant control on 2020-02-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMOGENE CHARLOTTE LOUISE AYLWIN

View Document

28/11/2028 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

21/11/2021 November 2020 CESSATION OF PHILIP HILBERT HALE AS A PSC

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM 26 BOSCOBEL ROAD ST LEONARDS ON SEA EAST SUSSEX TN38 0LX UNITED KINGDOM

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED RIGHT TO ROAM CAMPERVANS LTD LTD CERTIFICATE ISSUED ON 24/01/20

View Document

23/01/2023 January 2020 23/01/20 STATEMENT OF CAPITAL GBP 1

View Document

04/01/204 January 2020 DIRECTOR APPOINTED MR JOEL HILBERT HALE

View Document

04/01/204 January 2020 DIRECTOR APPOINTED MS IMOGENE CHARLOTTE LOUISE AYLWIN

View Document

30/12/1930 December 2019 COMPANY NAME CHANGED SKYE HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/12/19

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1822 February 2018 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