Advanced company searchLink opens in new window

CORBENIC CAMPHILL COMMUNITY LIMITED

Company number SC066657

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)
16 Nov 2012 AA Full accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 24 May 2012 no member list
08 May 2012 AP01 Appointment of Mr Arthur John Allen as a director
06 Jan 2012 AA Full accounts made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 24 May 2011 no member list
06 Jan 2011 AA Full accounts made up to 31 March 2010
30 Jul 2010 AR01 Annual return made up to 24 May 2010 no member list
02 Jul 2010 CH01 Director's details changed for Alison Gertrude Nicol on 24 May 2010
02 Jul 2010 CH01 Director's details changed for Belinda Jane Cox on 24 May 2010
02 Jul 2010 CH01 Director's details changed for Ueli Ruprecht on 24 May 2010
02 Jul 2010 CH01 Director's details changed for Charles Henry Simon Beckett on 24 May 2010
26 May 2010 CH01 Director's details changed for Charles Henry Simon Beckett on 26 May 2010
24 May 2010 TM01 Termination of appointment of John Pease as a director
09 Nov 2009 AA Full accounts made up to 31 March 2009
26 Jun 2009 363a Annual return made up to 24/05/09
07 Jan 2009 AA Full accounts made up to 31 March 2008
20 Oct 2008 288b Appointment terminated secretary janet dewhurst
20 Oct 2008 288a Secretary appointed john cursiter
19 Jun 2008 363a Annual return made up to 24/05/08
11 Jan 2008 AA Full accounts made up to 31 March 2007
27 Jun 2007 288a New director appointed
20 Jun 2007 363s Annual return made up to 24/05/07
  • 363(288) ‐ Secretary's particulars changed
23 Jan 2007 AA Full accounts made up to 31 March 2006
06 Dec 2006 288b Director resigned
13 Jul 2006 288a New director appointed