Advanced company searchLink opens in new window

CALAHANS DEVELOPMENTS LIMITED

Company number 07905126

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)
18 Aug 2021 AA Micro company accounts made up to 31 January 2021
24 Jun 2021 SH02 Statement of capital on 28 April 2021
  • GBP 85,367.00
24 Jun 2021 SH02 Statement of capital on 1 February 2021
  • GBP 109,700
17 Jun 2021 SH19 Statement of capital on 17 June 2021
  • GBP 85,207
17 Jun 2021 CAP-SS Solvency Statement dated 10/05/21
17 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 May 2021 SH20 Statement by Directors
07 May 2021 SH19 Statement of capital on 7 May 2021
  • GBP 106,207
07 May 2021 CAP-SS Solvency Statement dated 23/04/21
07 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Feb 2021 SH02 Statement of capital on 1 February 2021
  • GBP 106,367.00
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
  • GBP 63,203
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
  • GBP 126,367