- Company Overview for CALMAG YORKSHIRE LIMITED (05607855)
- Filing history for CALMAG YORKSHIRE LIMITED (05607855)
- People for CALMAG YORKSHIRE LIMITED (05607855)
- Charges for CALMAG YORKSHIRE LIMITED (05607855)
- More for CALMAG YORKSHIRE LIMITED (05607855)
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) |
---|---|---|---|
18 Dec 2024 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2024 | MR04 | Satisfaction of charge 056078550003 in full | |
06 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2024 | MA | Memorandum and Articles of Association | |
05 Dec 2024 | PSC02 | Notification of Calmag Holdings Limited as a person with significant control on 18 September 2024 | |
05 Dec 2024 | PSC07 | Cessation of Charles John Wysocki as a person with significant control on 18 September 2024 | |
05 Dec 2024 | PSC07 | Cessation of Angela Wysocki as a person with significant control on 18 September 2024 | |
05 Dec 2024 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2024 | AD01 | Registered office address changed from Riverview Buildings Bradford Road Riddlesden Keighley West Yorkshire BD20 5JH to Fourth Floor, Abbots House Abbey Street Reading RG1 3BD on 3 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Charles John Wysocki as a director on 2 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Angela Wysocki as a director on 2 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Susan Denise Simpson as a director on 2 December 2024 | |
03 Dec 2024 | TM02 | Termination of appointment of Angela Wysocki as a secretary on 2 December 2024 | |
03 Dec 2024 | AP01 | Appointment of Mr Stuart Ian Judge as a director on 2 December 2024 | |
03 Dec 2024 | AP01 | Appointment of Mr Simon John Boyd as a director on 2 December 2024 | |
03 Dec 2024 | AP01 | Appointment of Mr Jamie Christian Kent as a director on 2 December 2024 | |
27 Nov 2024 | MR04 | Satisfaction of charge 056078550004 in full | |
17 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Jan 2023 | MR01 | Registration of charge 056078550004, created on 20 January 2023 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates |