JOHNSTON CAMPBELL HOLDINGS LIMITED
Company number NI605301
- Company Overview for JOHNSTON CAMPBELL HOLDINGS LIMITED (NI605301)
- Filing history for JOHNSTON CAMPBELL HOLDINGS LIMITED (NI605301)
- People for JOHNSTON CAMPBELL HOLDINGS LIMITED (NI605301)
- More for JOHNSTON CAMPBELL HOLDINGS LIMITED (NI605301)
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) |
---|---|---|---|
23 Nov 2021 | PSC05 | Change of details for Socium Group Holdings Limited as a person with significant control on 23 November 2021 | |
06 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
06 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
06 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
06 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
06 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
04 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
01 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
29 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
29 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
29 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Ewan John Boyle on 23 March 2021 | |
04 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Jan 2021 | TM01 | Termination of appointment of Raymond Thomas Mulligan as a director on 31 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
29 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 February 2020
|
|
29 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 January 2020
|
|
29 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 29/11/2019 | |
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 February 2020
|
|
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 7 January 2020
|
|
05 Dec 2019 | PSC07 | Cessation of Raymond Thomas Mulligan as a person with significant control on 21 November 2019 | |
05 Dec 2019 | PSC07 | Cessation of Graham Glover as a person with significant control on 21 November 2019 | |
05 Dec 2019 | PSC07 | Cessation of Ewan John Boyle as a person with significant control on 21 November 2019 | |
05 Dec 2019 | PSC02 | Notification of Socium Group Holdings Limited as a person with significant control on 21 November 2019 | |
29 Nov 2019 | CS01 |
Confirmation statement made on 29 November 2019 with updates
|