CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED
Company number 06803726
- Company Overview for CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED (06803726)
- Filing history for CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED (06803726)
- People for CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED (06803726)
- More for CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED (06803726)
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) |
---|---|---|---|
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
28 Jan 2019 | AD01 | Registered office address changed from Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 16 Church Street King's Lynn PE30 5EB on 28 January 2019 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 | |
04 Jul 2018 | AP01 | Appointment of Ms Jane Ann Link as a director on 30 June 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Catherine Margaret Worthy as a director on 30 June 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from Flat 3, Caledonian House Westgate Hunstanton PE36 5AT England to Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 7 February 2017 | |
07 Feb 2017 | AP04 | Appointment of Rounce & Evans Property Management Ltd as a secretary on 1 February 2017 | |
14 Oct 2016 | AD01 | Registered office address changed from Apartment 5 Caledonian House Westgate Hunstanton Norfolk PE36 5AT to Flat 3, Caledonian House Westgate Hunstanton PE36 5AT on 14 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Catherine Margaret Worthy as a director on 12 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Mark Andrew Hobley as a director on 12 October 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
20 Jan 2016 | AA | Micro company accounts made up to 31 July 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
24 Jun 2014 | TM02 | Termination of appointment of Anne Rogers as a secretary | |
24 Jun 2014 | TM01 | Termination of appointment of Ashley Rogers as a director | |
19 Jun 2014 | AD01 | Registered office address changed from the Old Vicarage Church Lane, Sedgford Hunstanton Norfolk PE36 5NA on 19 June 2014 | |
19 Jun 2014 | AP01 | Appointment of Mr Mark Andrew Hobley as a director | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|