Kp Camperhire Ltd was registered on 29 August 2003 and are based in Dudley, West Midlands, it has a status of "Active". We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Diane | 29 August 2003 | 08 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Diane | 23 November 2009 | - | 1 |
KENNINGTON-POWELL, Steven | 29 August 2003 | 08 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
AA - Annual Accounts | 18 February 2020 | |
AA01 - Change of accounting reference date | 22 December 2019 | |
CS01 - N/A | 11 September 2019 | |
AA - Annual Accounts | 05 February 2019 | |
AA01 - Change of accounting reference date | 29 December 2018 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 30 January 2018 | |
AA01 - Change of accounting reference date | 04 January 2018 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 16 September 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 19 September 2013 | |
CERTNM - Change of name certificate | 01 March 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 15 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2010 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 28 September 2010 | |
AD01 - Change of registered office address | 14 June 2010 | |
AP03 - Appointment of secretary | 24 March 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 10 September 2009 | |
288b - Notice of resignation of directors or secretaries | 09 September 2009 | |
AA - Annual Accounts | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 13 October 2008 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363s - Annual Return | 21 September 2007 | |
395 - Particulars of a mortgage or charge | 30 August 2007 | |
AA - Annual Accounts | 14 February 2007 | |
395 - Particulars of a mortgage or charge | 14 October 2006 | |
363s - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 07 September 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2003 | |
225 - Change of Accounting Reference Date | 31 October 2003 | |
NEWINC - New incorporation documents | 29 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 August 2007 | Fully Satisfied |
N/A |
Debenture | 13 October 2006 | Fully Satisfied |
N/A |
Legal charge | 20 May 2004 | Outstanding |
N/A |