- Company Overview for CALEDONIAN TYRES LIMITED (05706027)
- Filing history for CALEDONIAN TYRES LIMITED (05706027)
- People for CALEDONIAN TYRES LIMITED (05706027)
- Charges for CALEDONIAN TYRES LIMITED (05706027)
- More for CALEDONIAN TYRES LIMITED (05706027)
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) |
---|---|---|---|
21 Feb 2025 | TM01 | Termination of appointment of Robert Alexander Keay as a director on 8 February 2025 | |
06 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
03 Jul 2024 | AD01 | Registered office address changed from The Pinnacle 73 King Street Manchester M2 4NG England to 4 - 6 Alderley Road Wilmslow SK9 1JX on 3 July 2024 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
20 Sep 2023 | AD01 | Registered office address changed from 12-14 Robert Street Manchester M3 1EY England to The Pinnacle 73 King Street Manchester M2 4NG on 20 September 2023 | |
20 Sep 2023 | PSC07 | Cessation of Nurez Abdullah Kamani as a person with significant control on 11 August 2023 | |
20 Sep 2023 | PSC01 | Notification of Sara Kamani as a person with significant control on 11 August 2023 | |
20 Sep 2023 | PSC01 | Notification of Suleman Kamani as a person with significant control on 11 August 2023 | |
18 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2023 | MA | Memorandum and Articles of Association | |
18 Aug 2023 | SH08 | Change of share class name or designation | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
18 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Mohamad Marzouk as a director on 1 November 2018 | |
05 Nov 2018 | PSC01 | Notification of Nurez Abdullah Kamani as a person with significant control on 30 October 2018 | |
31 Oct 2018 | AP01 | Appointment of Mr Robert Keay as a director on 30 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates |