Advanced company searchLink opens in new window

CHAMPANY ENTERPRISES LIMITED

Company number SC380302

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)
28 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
10 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
17 Aug 2021 PSC04 Change of details for Mrs Elizabeth Anne Davidson as a person with significant control on 6 June 2017
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
22 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
20 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with updates
20 Jul 2020 PSC04 Change of details for Mrs Elizabeth Anne Davidson as a person with significant control on 12 June 2020
24 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 Jun 2019 PSC04 Change of details for Mrs Elizabeth Anne Davidson as a person with significant control on 14 June 2017
14 Mar 2019 CH01 Director's details changed for Mrs Elizabeth Anne Davidson on 14 February 2019
13 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
15 Aug 2018 CS01 Confirmation statement made on 14 June 2018 with updates
16 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Jul 2017 PSC01 Notification of Elizabeth Anne Davidson as a person with significant control on 6 June 2017
11 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
11 Jul 2017 TM01 Termination of appointment of Raymond Clive Miquel as a director on 6 June 2017
11 Jul 2017 TM01 Termination of appointment of Clive Richard Davidson as a director on 4 November 2016
11 Jul 2017 AP01 Appointment of Mrs Elizabeth Anne Davidson as a director on 6 June 2017
29 Jun 2017 AD01 Registered office address changed from 3 Whitehouse Road Stirling FK7 7SP United Kingdom to Champany Inn Linlithgow West Lothian EH49 7LU on 29 June 2017
12 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
01 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1