- Company Overview for CARALLON HOLDINGS LIMITED (07325596)
- Filing history for CARALLON HOLDINGS LIMITED (07325596)
- People for CARALLON HOLDINGS LIMITED (07325596)
- More for CARALLON HOLDINGS LIMITED (07325596)
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) |
---|---|---|---|
03 Jun 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
28 Aug 2018 | SH08 | Change of share class name or designation | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | SH08 | Change of share class name or designation | |
28 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2018
|
|
28 Aug 2018 | SH02 | Sub-division of shares on 31 July 2018 | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | SH03 | Purchase of own shares. | |
21 Aug 2018 | PSC02 | Notification of Carallon Group Holdings Limited as a person with significant control on 31 July 2018 | |
21 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 August 2018 | |
21 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
21 Aug 2018 | PSC07 | Cessation of Richard John Mead as a person with significant control on 1 July 2016 | |
21 Aug 2018 | PSC07 | Cessation of Christopher Hunt as a person with significant control on 1 July 2016 | |
21 Aug 2018 | PSC07 | Cessation of Nicholas Edward Archdale as a person with significant control on 1 July 2016 | |
01 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 July 2018
|
|
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
22 Jun 2017 | CH01 | Director's details changed for Mr Christopher Hunt on 10 June 2017 | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jan 2017 | SH02 | Sub-division of shares on 18 October 2016 | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
05 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
24 Mar 2016 | AD01 | Registered office address changed from The Shepherds Building Unit G20 Rockley Road London W14 0DA to International House 7 High Street Ealing Broadway London W5 5DB on 24 March 2016 |