VANLIFE KAMPERS LTD
Company Documents
| Date | Description |
|---|---|
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
| 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 |
| 02/09/242 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/02/2429 February 2024 | Change of details for Mr Richard Geoffrey Hough as a person with significant control on 2023-03-24 |
| 29/02/2429 February 2024 | Notification of Christopher Peter Ellis as a person with significant control on 2023-03-24 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-18 with updates |
| 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 |
| 24/03/2324 March 2023 | Appointment of Mr Christopher Peter Ellis as a director on 2023-03-24 |
| 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 |
| 19/12/2219 December 2022 | Incorporation |
More Company Information
Recently Viewed
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