About

Registered Number: 04449971
Date of Incorporation: 29/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10, Kingfisher Park, Headlands Business Park Salisbury Road, Blashford, Ringwood, Hampshire, BH24 3NX,

 

Having been setup in 2002, Camps International Group Ltd has its registered office in Ringwood in Hampshire. Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Palmer, Carl David, Gallagher, James Michael, Lacey, Matthew Steven, Palmer, Carl David, Rees Jones, Stuart, Englefield, Simon Christopher, Hall, Rory James, Lloyd-price, David, Scott-masson, Richard Damian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, James Michael 10 October 2008 - 1
LACEY, Matthew Steven 01 September 2007 - 1
PALMER, Carl David 22 June 2012 - 1
REES JONES, Stuart 29 May 2002 - 1
ENGLEFIELD, Simon Christopher 10 June 2005 04 October 2017 1
HALL, Rory James 01 December 2010 04 October 2017 1
LLOYD-PRICE, David 14 November 2002 30 November 2013 1
SCOTT-MASSON, Richard Damian 01 June 2014 04 October 2017 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Carl David 01 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 01 August 2019
PSC01 - N/A 23 April 2019
PSC09 - N/A 17 April 2019
CS01 - N/A 23 November 2018
CH01 - Change of particulars for director 12 September 2018
CH01 - Change of particulars for director 10 September 2018
CH01 - Change of particulars for director 07 September 2018
AA - Annual Accounts 08 August 2018
SH01 - Return of Allotment of shares 01 August 2018
SH06 - Notice of cancellation of shares 24 July 2018
SH03 - Return of purchase of own shares 12 July 2018
CS01 - N/A 08 June 2018
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 22 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2017
SH01 - Return of Allotment of shares 26 May 2017
CERTNM - Change of name certificate 15 November 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 20 May 2016
RESOLUTIONS - N/A 02 November 2015
MA - Memorandum and Articles 02 November 2015
RESOLUTIONS - N/A 26 August 2015
CC04 - Statement of companies objects 26 August 2015
AR01 - Annual Return 25 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 June 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 26 June 2014
AA - Annual Accounts 27 March 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 19 June 2013
SH01 - Return of Allotment of shares 19 June 2013
AP03 - Appointment of secretary 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
AA - Annual Accounts 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
SH01 - Return of Allotment of shares 20 November 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 09 July 2012
AA - Annual Accounts 04 April 2012
SH01 - Return of Allotment of shares 03 February 2012
AR01 - Annual Return 22 July 2011
SH08 - Notice of name or other designation of class of shares 22 July 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 07 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 14 April 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
AA - Annual Accounts 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
RESOLUTIONS - N/A 27 March 2009
MEM/ARTS - N/A 27 March 2009
123 - Notice of increase in nominal capital 27 March 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
AA - Annual Accounts 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2006
225 - Change of Accounting Reference Date 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 29 March 2006
395 - Particulars of a mortgage or charge 16 February 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
RESOLUTIONS - N/A 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
AA - Annual Accounts 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
123 - Notice of increase in nominal capital 26 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
363s - Annual Return 04 June 2004
225 - Change of Accounting Reference Date 17 May 2004
287 - Change in situation or address of Registered Office 23 December 2003
AA - Annual Accounts 25 November 2003
225 - Change of Accounting Reference Date 24 September 2003
363s - Annual Return 29 July 2003
395 - Particulars of a mortgage or charge 03 April 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
CERTNM - Change of name certificate 23 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2011 Outstanding

N/A

Debenture 08 February 2006 Fully Satisfied

N/A

Debenture 01 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.