Advanced company searchLink opens in new window

CALMEZ LTD

Company number 05751329

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)
05 Apr 2017 EH01 Elect to keep the directors' register information on the public register
05 Apr 2017 EH02 Elect to keep the directors' residential address register information on the public register
05 Apr 2017 EH03 Elect to keep the secretaries register information on the public register
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 15/06/2017.
24 Mar 2017 CH03 Secretary's details changed for Mr Clive Michael Standish-White on 24 March 2017
23 Mar 2017 CH01 Director's details changed for Mr Richard James Verdin on 23 March 2017
23 Mar 2017 CH01 Director's details changed for Mr Clive Michael Standish-White on 23 March 2017
23 Mar 2017 CH01 Director's details changed for Mr Christopher Neil Kemsley on 23 March 2017
03 Oct 2016 RP04AR01 Second filing of the annual return made up to 25 March 2016
01 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Jul 2016 AD01 Registered office address changed from , Faulkner House Victoria Street, St Albans, Herts, AL1 3SE to Main Office, Station House Station Road Barnes London SW13 0HT on 7 July 2016
24 May 2016 AR01 Annual return
Statement of capital on 2016-05-24
  • GBP 100

Statement of capital on 2016-10-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
28 Aug 2015 MA Memorandum and Articles of Association
31 Jul 2015 TM01 Termination of appointment of Michael Wilfred Hess as a director on 8 July 2015
31 Jul 2015 TM02 Termination of appointment of Ruth Ann Fischelis as a secretary on 8 July 2015
31 Jul 2015 AP01 Appointment of Mr Clive Michael Standish-White as a director on 8 July 2015
13 Jul 2015 SH10 Particulars of variation of rights attached to shares
13 Jul 2015 SH08 Change of share class name or designation
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Jun 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
14 Apr 2015 AP03 Appointment of Mr Clive Michael Standish-White as a secretary on 19 March 2015
13 Mar 2015 TM01 Termination of appointment of Adrian Francis Cormican as a director on 28 February 2015
04 Mar 2015 CH01 Director's details changed for Mr Adrian Francis Cormican on 28 August 2014
29 Aug 2014 MA Memorandum and Articles of Association