Advanced company searchLink opens in new window

CALLUND CONSULTING LIMITED

Company number 02330113

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 May 2016 AP01 Appointment of Louise Margaret Pryor as a director on 6 May 2016
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100,000
17 Mar 2015 MR04 Satisfaction of charge 3 in full
18 Feb 2015 AP01 Appointment of Kenneth Bruce Donaldson as a director on 19 January 2015
12 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2013 AP01 Appointment of Mrs Catherine Mary-Anne Blades as a director on 17 July 2013
17 Jul 2013 TM01 Termination of appointment of David Fred Callund as a director on 4 June 2013
17 Jul 2013 AD01 Registered office address changed from 3 Boulters Close Maidenhead Berkshire SL6 8TL England on 17 July 2013
06 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
18 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
10 Jun 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Mr David Fred Callund on 1 January 2011
06 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
25 Feb 2011 AD01 Registered office address changed from Fountain Court 28-32 Frances Road Windsor Berkshire SL4 3AA on 25 February 2011
06 May 2010 AA Total exemption full accounts made up to 31 December 2009
05 May 2010 AP01 Appointment of Matthias Reiner Zeeb as a director
30 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Philip William Bond on 25 April 2010
30 Apr 2010 CH01 Director's details changed for Mr David Fred Callund on 25 April 2010
15 Jan 2010 AP01 Appointment of Mr Nicholas Silver as a director