- Company Overview for CAMPBELL JOHNSTON CLARK LIMITED (08431508)
- Filing history for CAMPBELL JOHNSTON CLARK LIMITED (08431508)
- People for CAMPBELL JOHNSTON CLARK LIMITED (08431508)
- Charges for CAMPBELL JOHNSTON CLARK LIMITED (08431508)
- More for CAMPBELL JOHNSTON CLARK LIMITED (08431508)
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) |
---|---|---|---|
10 May 2021 | TM01 | Termination of appointment of Kirsty Nan Machardy as a director on 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
22 Mar 2021 | AP01 | Appointment of William James Pyle as a director on 1 March 2021 | |
22 Mar 2021 | AP01 | Appointment of Alexander Kenneth Hudson as a director on 1 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
01 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
27 Oct 2020 | AP01 | Appointment of Mr James Michael John Clayton as a director on 1 May 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr. Duncan Fortune Ealand as a director on 1 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
27 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Dec 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 December 2019 | |
14 Oct 2019 | AP01 | Appointment of Neil Bayer as a director on 1 September 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Mark Thomas Bamford as a director on 31 July 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
03 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 13 August 2018
|
|
03 Jun 2019 | CH01 | Director's details changed for James Brooke Mackay on 3 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Ian Richard Short on 3 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Allen Marks on 3 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Maria Paola Borg Barthet on 3 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Mark Thomas Bamford on 3 June 2019 |