Advanced company searchLink opens in new window

CALDERS GREEN (MANAGEMENT) COMPANY LIMITED

Company number 05658817

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)
17 Feb 2025 AD01 Registered office address changed from 32 32 Ashbourne Drive Weston Crewe Chehsire CW2 5FY England to 32 Ashbourne Drive Weston Crewe CW2 5FY on 17 February 2025
17 Feb 2025 TM01 Termination of appointment of Michael Philip Saunders as a director on 14 February 2025
17 Feb 2025 TM02 Termination of appointment of Michael Philip Saunders as a secretary on 14 February 2025
17 Feb 2025 PSC07 Cessation of Michael Philip Saunders as a person with significant control on 14 February 2025
17 Feb 2025 AD01 Registered office address changed from 22 Ashbourne Drive Weston Crewe CW2 5FY England to 32 32 Ashbourne Drive Weston Crewe Chehsire CW2 5FY on 17 February 2025
28 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
24 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Jan 2023 AP01 Appointment of Mr Keith Roland James Mitchell as a director on 16 January 2023
25 Jan 2023 AP01 Appointment of Mr George Geoffrey Walker as a director on 16 January 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Apr 2022 PSC01 Notification of Michael Philip Saunders as a person with significant control on 12 March 2022
10 Apr 2022 PSC07 Cessation of Janice Bossons as a person with significant control on 10 April 2022
10 Apr 2022 TM02 Termination of appointment of Janice Bossons as a secretary on 10 April 2022
10 Apr 2022 AP03 Appointment of Mr Michael Philip Saunders as a secretary on 10 April 2022
10 Apr 2022 TM01 Termination of appointment of Alan Ronald Bossons as a director on 10 April 2022
10 Apr 2022 TM01 Termination of appointment of Janice Bossons as a director on 10 April 2022
07 Apr 2022 AD01 Registered office address changed from 18 Ashbourne Drive Wychwood Park Weston Cheshire CW2 5FY to 22 Ashbourne Drive Weston Crewe CW2 5FY on 7 April 2022
30 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates