- Company Overview for CALAHANS DEVELOPMENTS LIMITED (07905126)
- Filing history for CALAHANS DEVELOPMENTS LIMITED (07905126)
- People for CALAHANS DEVELOPMENTS LIMITED (07905126)
- Charges for CALAHANS DEVELOPMENTS LIMITED (07905126)
- More for CALAHANS DEVELOPMENTS LIMITED (07905126)
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) |
---|---|---|---|
18 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Jun 2021 | SH02 |
Statement of capital on 28 April 2021
|
|
24 Jun 2021 | SH02 |
Statement of capital on 1 February 2021
|
|
17 Jun 2021 | SH19 |
Statement of capital on 17 June 2021
|
|
17 Jun 2021 | CAP-SS | Solvency Statement dated 10/05/21 | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
07 May 2021 | SH20 | Statement by Directors | |
07 May 2021 | SH19 |
Statement of capital on 7 May 2021
|
|
07 May 2021 | CAP-SS | Solvency Statement dated 23/04/21 | |
07 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2021 | SH02 |
Statement of capital on 1 February 2021
|
|
10 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
24 Jul 2020 | TM01 | Termination of appointment of Gro Kristina Bennett as a director on 24 July 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
18 Nov 2019 | AD01 | Registered office address changed from Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales to C/O Cb Associates Limited Merlin House, Langstone Business Park, Priory Drive Newport Gwent NP18 2HJ on 18 November 2019 | |
24 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
19 Feb 2019 | CH01 | Director's details changed for Mr Lloyd James on 19 February 2019 | |
19 Feb 2019 | PSC04 | Change of details for Mr Gary Michael Brownlie as a person with significant control on 19 February 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS Wales to Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA on 3 September 2018 | |
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
15 Jun 2018 | CH01 | Director's details changed for Mr Gary Michael Brownlie on 15 June 2018 | |
15 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 13 June 2018
|