- Company Overview for CAMLOCH CHAMBER LTD (SC498008)
- Filing history for CAMLOCH CHAMBER LTD (SC498008)
- People for CAMLOCH CHAMBER LTD (SC498008)
- Charges for CAMLOCH CHAMBER LTD (SC498008)
- More for CAMLOCH CHAMBER LTD (SC498008)
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) |
---|---|---|---|
21 Nov 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
23 Oct 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
21 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
30 Aug 2024 | MR01 | Registration of charge SC4980080001, created on 21 August 2024 | |
28 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 27 February 2024
|
|
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
17 Oct 2023 | CERTNM |
Company name changed pro credit LTD\certificate issued on 17/10/23
|
|
14 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
12 Mar 2018 | PSC04 | Change of details for Mrs Tracey Margaret Campbell-Hynd as a person with significant control on 28 February 2017 | |
12 Mar 2018 | PSC07 | Cessation of Anne Marie Valentini as a person with significant control on 28 February 2017 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
31 Mar 2017 | AP01 | Appointment of Mrs Tracey Margaret Campbell-Hynd as a director on 28 February 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Anne Marie Valentini as a director on 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates |