VANLIFE KAMPERS LTD

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

20/11/2420 November 2024 Registered office address changed from Unit D Marconi Courtyard Earlstrees Industrial Estate Corby Northants NN17 4LT England to Unit E Marconi Courtyard Earlstrees Industrial Estate Corby Northamptonshire NN17 4LT on 2024-11-20

View Document

02/09/242 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Change of details for Mr Richard Geoffrey Hough as a person with significant control on 2023-03-24

View Document

29/02/2429 February 2024 Notification of Christopher Peter Ellis as a person with significant control on 2023-03-24

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

24/03/2324 March 2023 Registered office address changed from 5 Harrier Close Harrier Way Yaxley Peterborough PE7 3ZE England to Unit D Marconi Courtyard Earlstrees Industrial Estate Corby Northants NN17 4LT on 2023-03-24

View Document

24/03/2324 March 2023 Appointment of Mr Christopher Peter Ellis as a director on 2023-03-24

View Document

31/01/2331 January 2023 Registered office address changed from 4 Thorpe Court Thorpe Waterville Kettering Northants NN14 3ED England to 5 Harrier Close Harrier Way Yaxley Peterborough PE7 3ZE on 2023-01-31

View Document

19/12/2219 December 2022 Incorporation

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