- Company Overview for JOHNSTON CAMPBELL LIMITED (NI046529)
- Filing history for JOHNSTON CAMPBELL LIMITED (NI046529)
- People for JOHNSTON CAMPBELL LIMITED (NI046529)
- Charges for JOHNSTON CAMPBELL LIMITED (NI046529)
- More for JOHNSTON CAMPBELL LIMITED (NI046529)
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) |
---|---|---|---|
17 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
27 Feb 2024 | TM01 | Termination of appointment of Mary-Anne Bridget Mcintyre as a director on 9 February 2024 | |
27 Feb 2024 | TM01 | Termination of appointment of Simon Rogerson Brunt as a director on 9 February 2024 | |
27 Feb 2024 | TM01 | Termination of appointment of Graham Glover as a director on 9 February 2024 | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
21 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
02 May 2023 | AP01 | Appointment of Jamesina Teresa Doble as a director on 1 May 2023 | |
13 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 16 September 2022
|
|
18 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
22 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
23 Mar 2021 | CH01 | Director's details changed for Mr Ewan John Boyle on 23 March 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Raymond Thomas Mulligan as a director on 31 December 2020 | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
06 Nov 2019 | PSC05 | Change of details for Johnston Campbell Holdings Limited as a person with significant control on 7 October 2019 | |
12 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
12 Sep 2019 | SH08 | Change of share class name or designation | |
12 Sep 2019 | SH02 | Sub-division of shares on 30 August 2019 | |
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | AP01 | Appointment of Simon Rogerson Brunt as a director on 30 August 2019 | |
03 Sep 2019 | AP01 | Appointment of Ms Mary-Anne Bridget Mcintyre as a director on 30 August 2019 | |
13 Jun 2019 | MR04 | Satisfaction of charge 1 in full |