Advanced company searchLink opens in new window

CALDISTON LIMITED

Company number 06592585

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)
22 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
29 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 AD01 Registered office address changed from 1 City Road East C/O Kay Johnson Gee Llp Manchester Greater Manchester M15 4PN England to Co Kjg 100 Barbirolli Square Manchester M2 3BD on 17 July 2023
12 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
20 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Revoke auth cap restriction 01/04/2021
  • RES10 ‐ Resolution of allotment of securities
07 May 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 122
07 May 2021 AP01 Appointment of Mr Ben Mccaulder as a director on 14 April 2021
07 May 2021 PSC07 Cessation of Adam Russell Goodwin as a person with significant control on 14 April 2021
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jun 2019 AP01 Appointment of Mr Matthew David Parkyn as a director on 26 June 2019
03 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with updates
29 Jan 2019 AD01 Registered office address changed from First Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG to 1 City Road East C/O Kay Johnson Gee Llp Manchester Greater Manchester M15 4PN on 29 January 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 May 2018 PSC01 Notification of Adam Russell Goodwin as a person with significant control on 1 June 2017
21 May 2018 PSC01 Notification of Lisa Joanne Mccaulder as a person with significant control on 1 June 2017
21 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
21 May 2018 PSC09 Withdrawal of a person with significant control statement on 21 May 2018
21 May 2018 CH01 Director's details changed for Mrs Lisa Joanne Mccaulder on 1 May 2018