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)
12 Dec 2014 CAP-SS Solvency Statement dated 24/11/14
12 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 3,593,152.99999

Statement of capital on 2015-01-12
  • GBP 3,245,153
  • ANNOTATION Clarification a second filed AR01 annual return made up to 29/11/2013 was registered on 12/01/2015.
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
  • ANNOTATION Clarification a second filed AR01 annual return made up to 29/11/2012 was registered on 12/01/2015.
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
  • ANNOTATION Clarification a second filed AR01 annual return made up to 29/11/2011 was registered on 12/01/2015.
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 3,593,153
14 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority relating to conflict of interest 30/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 10
21 Dec 2010 CERTNM Company name changed ventura trading LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
21 Dec 2010 CONNOT Change of name notice
17 Dec 2010 AP01 Appointment of Raymond Thomas Mulligan as a director
16 Dec 2010 AP01 Appointment of Ewan John Boyle as a director
16 Dec 2010 TM01 Termination of appointment of Denise Redpath as a director
16 Dec 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
16 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 01/12/2010