-
EUROCAMP LIMITED - 1st Floor Chelford House Rudheath Way, Rudheath, Northwich, Cheshire, United Kingdom
Company Information
- Company registration number
- 09049423
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor Chelford House Rudheath Way
- Rudheath
- Northwich
- Cheshire
- CW9 7LN
- England 1st Floor Chelford House Rudheath Way, Rudheath, Northwich, Cheshire, CW9 7LN, England UK
Management
- Managing Directors
- MANCEAU, Sébastien Timotheé Bernard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-21
- Age Of Company 2014-05-21 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Company Name (english)
- Eurocamp Limited
- Additional Status Details
- Active
- Previous Names
- STARLIGHT CAMPING LIMITED
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Annual Return
- Due Date: 2025-06-04
- Last Date: 2024-05-21
-
EUROCAMP LIMITED Company Description
- EUROCAMP LIMITED is a ltd registered in United Kingdom with the Company reg no 09049423. Its current trading status is "live". It was registered 2014-05-21. It was previously called STARLIGHT CAMPING LIMITED. It has declared SIC or NACE codes as "70100". It has 1 director The latest accounts are filed up to 2023-09-30.It can be contacted at 1St Floor Chelford House Rudheath Way .
Get EUROCAMP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eurocamp Limited - 1st Floor Chelford House Rudheath Way, Rudheath, Northwich, Cheshire, United Kingdom
- 2014-05-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EUROCAMP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-05-22) - CS01
-
appoint-person-director-company-with-name-date (2024-03-13) - AP01
-
termination-director-company-with-name-termination-date (2024-03-13) - TM01
-
accounts-with-accounts-type-group (2024-04-09) - AA
keyboard_arrow_right 2023
-
certificate-change-of-name-company (2023-09-25) - CERTNM
-
change-of-name-notice (2023-09-25) - CONNOT
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-09-20) - MR01
-
resolution (2023-09-04) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2023-05-22) - CS01
-
accounts-with-accounts-type-group (2023-03-22) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-23) - CS01
-
accounts-with-accounts-type-group (2022-03-25) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-03-01) - TM01
-
accounts-with-accounts-type-group (2021-03-17) - AA
-
confirmation-statement-with-no-updates (2021-05-24) - CS01
-
appoint-person-director-company-with-name-date (2021-07-23) - AP01
-
mortgage-satisfy-charge-full (2021-10-06) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-23) - MR01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-21) - MR01
-
accounts-with-accounts-type-group (2020-06-29) - AA
-
confirmation-statement-with-no-updates (2020-05-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-12-28) - AA
-
notification-of-a-person-with-significant-control-statement (2018-10-05) - PSC08
-
confirmation-statement-with-no-updates (2018-06-01) - CS01
-
accounts-with-accounts-type-group (2018-02-07) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-23) - MR01
-
resolution (2017-10-16) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2017-09-11) - PSC05
-
withdrawal-of-a-person-with-significant-control-statement (2017-09-11) - PSC09
-
notification-of-a-person-with-significant-control (2017-09-11) - PSC02
-
mortgage-satisfy-charge-full (2017-07-19) - MR04
-
confirmation-statement-with-updates (2017-06-01) - CS01
-
accounts-with-accounts-type-full (2017-04-19) - AA
-
cessation-of-a-person-with-significant-control (2017-10-02) - PSC07
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-07) - TM01
-
accounts-with-accounts-type-full (2016-02-10) - AA
-
appoint-person-director-company-with-name-date (2016-01-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-05-21) - AP01
-
change-account-reference-date-company-current-extended (2014-05-21) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-05-21) - AD01
-
termination-director-company-with-name (2014-05-21) - TM01
-
termination-secretary-company-with-name (2014-05-21) - TM02
-
capital-allotment-shares (2014-09-19) - SH01
-
resolution (2014-09-17) - RESOLUTIONS
-
capital-allotment-shares (2014-09-17) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-18) - MR01
-
resolution (2014-09-19) - RESOLUTIONS
-
resolution (2014-09-24) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-12-01) - TM01
-
incorporation-company (2014-05-21) - NEWINC