CAMPO LANE MANAGEMENT COMPANY LIMITED

SC268856
272 BATH STREET GLASGOW SCOTLAND G2 4JR

Documents

Documents
Date Category Description Pages
20 Aug 2024 officers Change of particulars for director 2 Buy now
20 Aug 2024 officers Change of particulars for director (Mr Paul Chambers) 2 Buy now
20 Aug 2024 officers Change of particulars for director (Mr Maz Iqbal) 2 Buy now
20 Aug 2024 officers Change of particulars for director (Mr Mark Joseph Heslop) 2 Buy now
20 Aug 2024 officers Change of particulars for director (Mr Jonathan David Lewis) 2 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 accounts Annual Accounts 2 Buy now
25 Jan 2024 officers Appointment of corporate secretary (Fairways Sheffield Property Management Limited) 2 Buy now
24 Jan 2024 officers Termination of appointment of secretary (Trinity Nominees (1) Limited) 1 Buy now
21 Aug 2023 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
21 Aug 2023 officers Termination of appointment of secretary (Trinity Nominees (1) Limited) 1 Buy now
04 Aug 2023 officers Termination of appointment of director (Luiz Cesar Peres) 1 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 officers Appointment of director (Dr Katie Louise Syddall) 2 Buy now
05 Jun 2023 officers Change of particulars for director (Mr Jonathan David Lewis) 2 Buy now
03 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 accounts Annual Accounts 2 Buy now
04 May 2023 officers Appointment of director (Mr Jonathan David Lewis) 2 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 1 Buy now
19 Jul 2021 officers Termination of appointment of director (Philip David Kirkham) 1 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 officers Termination of appointment of director (John Maltby) 1 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
08 Feb 2021 officers Termination of appointment of director (Julie Kirkham) 1 Buy now
03 Feb 2021 officers Termination of appointment of director (Christine Sephton) 1 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 accounts Annual Accounts 6 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 accounts Annual Accounts 6 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2017 accounts Annual Accounts 3 Buy now
26 Jul 2016 officers Appointment of director (Dr Luiz Cesar Peres) 2 Buy now
26 Jul 2016 officers Appointment of director (Dr John Maltby) 2 Buy now
26 Jul 2016 officers Appointment of director (Mr Philip David Kirkham) 2 Buy now
15 Jul 2016 officers Appointment of director (Mr Mark Joseph Heslop) 2 Buy now
12 Jul 2016 officers Appointment of director (Mr Maz Iqbal) 2 Buy now
12 Jul 2016 officers Appointment of director (Mr Paul Chambers) 2 Buy now
12 Jul 2016 officers Appointment of director (Mrs Julie Kirkham) 2 Buy now
08 Jun 2016 annual-return Annual Return 3 Buy now
17 May 2016 accounts Annual Accounts 3 Buy now
23 Sep 2015 officers Termination of appointment of director (Don Rimmer) 1 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
08 Jun 2015 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
02 Mar 2015 officers Termination of appointment of director (Diana Edelman) 1 Buy now
09 Jan 2015 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
09 Jan 2015 officers Termination of appointment of secretary (The Mcdonald Partnership) 1 Buy now
08 Jan 2015 officers Termination of appointment of secretary (The Mcdonald Partnership) 1 Buy now
09 Jun 2014 annual-return Annual Return 5 Buy now
20 Mar 2014 accounts Annual Accounts 5 Buy now
11 Jul 2013 officers Change of particulars for corporate secretary (The Mcdonald Partnership) 1 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
07 Jun 2013 accounts Annual Accounts 6 Buy now
15 Jun 2012 annual-return Annual Return 15 Buy now
26 Mar 2012 accounts Annual Accounts 5 Buy now
22 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Sep 2011 officers Appointment of director (Dr Diana Edelman) 3 Buy now
27 Sep 2011 officers Appointment of director (Don Rimmer) 3 Buy now
23 Jun 2011 annual-return Annual Return 14 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
14 Jul 2010 officers Termination of appointment of director (A.H.S. (Yorkshire) Limited) 2 Buy now
04 Jun 2010 accounts Annual Accounts 5 Buy now
10 Sep 2009 annual-return Annual return made up to 07/06/09 4 Buy now
02 Jul 2009 accounts Annual Accounts 4 Buy now
10 Oct 2008 annual-return Annual return made up to 07/06/08 4 Buy now
10 Oct 2008 officers Appointment terminated director stuart wilson 1 Buy now
10 Oct 2008 officers Appointment terminated secretary michael mcnulty 1 Buy now
10 Oct 2008 officers Appointment terminated director carole mackie 1 Buy now
26 Jun 2008 accounts Annual Accounts 4 Buy now
20 May 2008 officers Secretary's change of particulars / the mcdonald partnership / 02/01/2008 1 Buy now
12 Feb 2008 officers Secretary's particulars changed 1 Buy now
21 Jan 2008 officers New director appointed 2 Buy now
11 Dec 2007 officers New director appointed 2 Buy now
19 Sep 2007 officers New secretary appointed 2 Buy now
11 Sep 2007 annual-return Annual return made up to 07/06/07 4 Buy now
10 Jul 2007 accounts Annual Accounts 4 Buy now
20 Jul 2006 annual-return Annual return made up to 07/06/06 4 Buy now
16 Mar 2006 accounts Annual Accounts 2 Buy now
21 Feb 2006 accounts Accounting reference date extended from 30/06/05 to 31/08/05 1 Buy now
21 Feb 2006 address Registered office changed on 21/02/06 from: 4TH floor - mirren chambers 41 gauze street paisley renfrewshire PA1 1EX 1 Buy now
21 Feb 2006 officers New director appointed 2 Buy now
09 Feb 2006 officers New secretary appointed 2 Buy now
17 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
17 Jan 2006 officers Director resigned 1 Buy now
14 Dec 2005 address Registered office changed on 14/12/05 from: 1 silk street paisley renfrewshire PA1 1HG 1 Buy now
17 Jun 2005 annual-return Annual return made up to 07/06/05 4 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: 13 glasgow road paisley PA1 3QS 1 Buy now
07 Jun 2004 incorporation Incorporation Company 32 Buy now