- Company Overview for CALMEZ LTD (05751329)
- Filing history for CALMEZ LTD (05751329)
- People for CALMEZ LTD (05751329)
- Registers for CALMEZ LTD (05751329)
- More for CALMEZ LTD (05751329)
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
|
|
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
Statement of capital on 2016-10-03
|
|
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
|
|
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
|
|
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 |