Advanced company searchLink opens in new window

CALLAN METHOD INTERNATIONAL LIMITED

Company number 07886684

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)
14 Apr 2016 TM01 Termination of appointment of Charles Spencer Bunker as a director on 8 April 2016
14 Apr 2016 TM02 Termination of appointment of the P Team Limited as a secretary on 8 April 2016
08 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
19 Oct 2015 AP01 Appointment of Ms Vivian Kirwan as a director on 16 October 2015
19 Oct 2015 AP01 Appointment of Mr Lee Anthony Robert Paris as a director on 16 October 2015
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
18 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
30 May 2014 AD01 Registered office address changed from Orchard House 45 Mill Way Grantchester Cambridge CB3 9ND on 30 May 2014
28 Apr 2014 TM01 Termination of appointment of Robin Callan as a director
15 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 AP01 Appointment of Charles Spencer Bunker as a director
15 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
21 Mar 2012 AP01 Appointment of Robin Keith Terence Callan as a director
21 Mar 2012 AP04 Appointment of The P Team Limited as a secretary
16 Mar 2012 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 100
29 Dec 2011 TM01 Termination of appointment of Barbara Kahan as a director
19 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)