- Company Overview for CALLUND CONSULTING LIMITED (02330113)
- Filing history for CALLUND CONSULTING LIMITED (02330113)
- People for CALLUND CONSULTING LIMITED (02330113)
- Charges for CALLUND CONSULTING LIMITED (02330113)
- More for CALLUND CONSULTING LIMITED (02330113)
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
|
|
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
|
|
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
|
|
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 |