Advanced company searchLink opens in new window

JOHNSTON CAMPBELL HOLDINGS LIMITED

Company number NI605301

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)
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
  • GBP 3,076,876.0
29 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 January 2020
  • GBP 3,076,816.00
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
  • GBP 3,076,876.00
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2020
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 3,076,816
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2020
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
  • ANNOTATION Clarification a second filed CS01 was registered on 29/06/2020
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 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2019 AP01 Appointment of Simon Rogerson Brunt as a director on 30 August 2019
02 Sep 2019 AP01 Appointment of Ms Mary-Anne Bridget Mcintyre as a director on 30 August 2019