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) |
---|---|---|---|
12 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2013 | |
12 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2012 | |
12 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2011 | |
12 Jan 2015 | SH02 |
Statement of capital on 30 September 2013
|
|
12 Jan 2015 | SH02 |
Statement of capital on 30 September 2012
|
|
12 Dec 2014 | CAP-SS | Solvency Statement dated 24/11/14 | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
Statement of capital on 2015-01-12
|
|
09 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Dec 2012 | AR01 |
Annual return made up to 29 November 2012 with full list of shareholders
|
|
04 Dec 2012 | CH01 | Director's details changed for Mr Graham Glover on 4 December 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Mr Raymond Thomas Mulligan on 4 December 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Mr Ewan John Boyle on 4 December 2012 | |
28 Aug 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Apr 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
11 Apr 2012 | AD01 | Registered office address changed from C/O Arthur Cox Capital House 3 Upper Queen Street Belfast County Antrim BT1 6PU on 11 April 2012 | |
13 Dec 2011 | AR01 |
Annual return made up to 29 November 2011 with full list of shareholders
|
|
14 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 December 2010
|
|
21 Dec 2010 | CERTNM |
Company name changed ventura trading LIMITED\certificate issued on 21/12/10
|
|
21 Dec 2010 | CONNOT | Change of name notice |