JERBA CAMPERVANS TRUSTEES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Robert Henderson as a director on 2025-02-20

View Document

25/03/2525 March 2025 Appointment of Mr Calum Winter as a director on 2025-02-20

View Document

25/03/2525 March 2025 Appointment of Mr Liam Archibald as a director on 2025-02-20

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Appointment of Mr Robert Henderson as a director on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of David Keith Miller as a director on 2023-03-01

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Cessation of Ian Adkins as a person with significant control on 2022-12-01

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

03/04/193 April 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/02/1819 February 2018 ADOPT ARTICLES 25/01/2018

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR NEIL FRASER MITCHELL

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES ANDERSON

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID KEITH MILLER / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR DAVID JAMES ANDERSON

View Document

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company