Advanced company searchLink opens in new window

CARALLON HOLDINGS LIMITED

Company number 07325596

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That an interim dividend distribution of the entire issued share capital declared payable shares holders of the company 03/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 326
28 Aug 2018 SH02 Sub-division of shares on 31 July 2018
28 Aug 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares sub-divided 30/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 411
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 10 ord shares 010P each 18/10/2016
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