Advanced company searchLink opens in new window

CAREFREE CAMPERS LIMITED

Company number 08080310

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)
15 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
16 Jan 2024 PSC04 Change of details for Mrs Cherie Norris as a person with significant control on 11 January 2024
16 Jan 2024 PSC04 Change of details for Mr Sean Joseph Norris as a person with significant control on 11 January 2024
27 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
28 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
27 Jun 2022 AD01 Registered office address changed from C/O Baranov Associates 3 Appleby Gardens Dunstable LU6 3DB England to The Mulberry Bush Dawes Lane Sarratt Rickmansworth WD3 6BQ on 27 June 2022
19 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Feb 2022 CH01 Director's details changed for Mr Sean Joseph Norris on 7 February 2022
07 Feb 2022 CH01 Director's details changed for Mrs Cherie Norris on 7 February 2022
07 Feb 2022 PSC04 Change of details for Mr Sean Joseph Norris as a person with significant control on 7 February 2022
07 Feb 2022 PSC04 Change of details for Mrs Cherie Norris as a person with significant control on 7 February 2022
16 Nov 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
10 Nov 2021 CH01 Director's details changed for Mr Sean Joseph Norris on 10 November 2021
10 Nov 2021 CH01 Director's details changed for Mrs Cherie Norris on 10 November 2021
01 Nov 2021 AD01 Registered office address changed from 3 Appleby Gardens Dunstable LU6 3DB England to C/O Baranov Associates 3 Appleby Gardens Dunstable LU6 3DB on 1 November 2021
08 Oct 2021 AA Unaudited abridged accounts made up to 31 May 2021
05 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
25 Nov 2020 AA Unaudited abridged accounts made up to 31 May 2020
26 Oct 2020 AD01 Registered office address changed from 15 Station Road St. Ives PE27 5BH England to 3 Appleby Gardens Dunstable LU6 3DB on 26 October 2020
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
08 Jul 2020 TM02 Termination of appointment of Sumit (Company Secretary) Ltd as a secretary on 8 July 2020
12 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
20 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-01