Advanced company searchLink opens in new window

CALISEN METERING HOLDINGS LIMITED

Company number 04347790

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)
08 Jan 2020 PSC05 Change of details for Calvin Capital Uk Holdings Limited as a person with significant control on 13 December 2019
11 Dec 2019 MR01 Registration of charge 043477900006, created on 22 November 2019
28 Nov 2019 MR04 Satisfaction of charge 043477900003 in full
03 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 91,974
19 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
19 Aug 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 043477900003
16 Aug 2019 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to Building B Swan Meadow Road Wigan WN3 5BB on 16 August 2019
16 Aug 2019 PSC02 Notification of Calvin Capital Uk Holdings Limited as a person with significant control on 16 August 2019
16 Aug 2019 PSC07 Cessation of John Robert William Vernon as a person with significant control on 16 August 2019
16 Aug 2019 AP01 Appointment of Mr Henricus Lambertus Pijls as a director on 16 August 2019
16 Aug 2019 AP01 Appointment of Mr Sean Latus as a director on 16 August 2019
16 Aug 2019 TM01 Termination of appointment of Lesley Jane Walker as a director on 16 August 2019
16 Aug 2019 TM01 Termination of appointment of Richard Andrew Vernon as a director on 16 August 2019
16 Aug 2019 TM02 Termination of appointment of Lesley Jane Walker as a secretary on 16 August 2019
16 Aug 2019 TM01 Termination of appointment of John Robert William Vernon as a director on 16 August 2019
12 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
18 Apr 2019 MR01 Registration of charge 043477900005, created on 16 April 2019
26 Feb 2019 TM01 Termination of appointment of Eileen Vernon as a director on 26 February 2019
05 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
20 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
02 Jul 2018 CH01 Director's details changed for Mr Richard Andrew Vernon on 2 July 2018
02 Mar 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
08 Nov 2017 TM01 Termination of appointment of Christopher John Walker as a director on 8 November 2017
08 Nov 2017 TM01 Termination of appointment of Tracy Anne Sanderson as a director on 8 November 2017