- Company Overview for IAN CALLAGHAN LIMITED (07430767)
- Filing history for IAN CALLAGHAN LIMITED (07430767)
- People for IAN CALLAGHAN LIMITED (07430767)
- More for IAN CALLAGHAN LIMITED (07430767)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
02 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
29 Sep 2023 | AD01 | Registered office address changed from Flat 2, 10 Clifton Park Clifton Bristol BS8 3BU England to 37 Freestone Way Corsham Wiltshire SN13 9EE on 29 September 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Ian Drummond Callaghan on 7 August 2023 | |
07 Aug 2023 | PSC04 | Change of details for Mr Ian Drummond Callaghan as a person with significant control on 7 August 2023 | |
13 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
12 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
13 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
07 Oct 2019 | CH01 | Director's details changed for Mr Ian Drummond Callaghan on 4 October 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mr Ian Drummond Callaghan as a person with significant control on 4 October 2019 | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Jul 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Flat 2, 10 Clifton Park Clifton Bristol BS8 3BU on 22 July 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
27 Sep 2018 | TM01 | Termination of appointment of Katherine Jane Hewitt as a director on 1 December 2017 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Mortimer House Holmer Road Hereford HR4 9TA on 10 November 2016 |