Advanced company searchLink opens in new window

CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED

Company number 06803726

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 10