Advanced company searchLink opens in new window

CAMPION HOMES HOLDINGS LIMITED

Company number SC117179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2004 419a(Scot) Dec mort/charge *
06 Jul 2004 CERTNM Company name changed campion homes LIMITED\certificate issued on 06/07/04
14 Jun 2004 419a(Scot) Dec mort/charge *
12 May 2004 363s Return made up to 06/04/04; full list of members
30 Dec 2003 AA Full accounts made up to 30 June 2003
01 Oct 2003 155(6)a Declaration of assistance for shares acquisition
09 Sep 2003 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
23 Apr 2003 363s Return made up to 06/04/03; full list of members
29 Nov 2002 AA Accounts for a small company made up to 30 June 2002
22 Oct 2002 419a(Scot) Dec mort/charge *
27 Sep 2002 419a(Scot) Dec mort/charge *
19 Sep 2002 419a(Scot) Dec mort/charge *
19 Sep 2002 419a(Scot) Dec mort/charge *
19 Sep 2002 419a(Scot) Dec mort/charge *
16 Apr 2002 363s Return made up to 06/04/02; full list of members
30 Mar 2002 AA Accounts for a small company made up to 30 June 2001
26 Feb 2002 466(Scot) Alterations to a floating charge
19 Dec 2001 410(Scot) Partic of mort/charge *
23 Nov 2001 410(Scot) Partic of mort/charge *
30 Jul 2001 288a New director appointed
12 Jul 2001 410(Scot) Partic of mort/charge *
24 Apr 2001 AA Accounts for a small company made up to 30 June 2000
20 Apr 2001 363s Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Dec 2000 287 Registered office changed on 21/12/00 from: pitreavie drive pitreavie business park dunfermline fife KY11 8US
30 Nov 2000 287 Registered office changed on 30/11/00 from: 9 miller road dunfermline fife KY12 9DL