CAMLOCH CHAMBER LTD

Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 7-31 Castle Street Hamilton ML3 6BU on 2025-03-10

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

23/10/2423 October 2024

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

30/08/2430 August 2024 Registration of charge SC4980080001, created on 2024-08-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CESSATION OF ANNE MARIE VALENTINI AS A PSC

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY MARGARET CAMPBELL-HYND / 28/02/2017

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE VALENTINI

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MRS TRACEY MARGARET CAMPBELL-HYND

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

06/03/166 March 2016 Registered office address changed from , 29 Brandon Street Hamilton, South Lanarkshire, ML3 6DA, United Kingdom to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 2016-03-06

View Document

06/03/166 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

06/03/166 March 2016 REGISTERED OFFICE CHANGED ON 06/03/2016 FROM 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA UNITED KINGDOM

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information