- 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) |
---|---|---|---|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 29 May 2018
|
|
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 23 May 2018
|
|
02 Mar 2018 | AP01 | Appointment of Mr Lloyd James as a director on 2 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
17 Jan 2018 | PSC01 | Notification of Gary Michael Brownlie as a person with significant control on 17 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of John Richard Geoffrey Brownlie as a person with significant control on 17 January 2018 | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 Jun 2017 | MR01 | Registration of charge 079051260002, created on 27 May 2017 | |
12 Jun 2017 | MR01 | Registration of charge 079051260001, created on 27 May 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
23 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | TM01 | Termination of appointment of John Richard Geoffrey Brownlie as a director on 1 December 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Anthony John Williams as a director on 31 August 2016 | |
04 May 2016 | CH01 | Director's details changed for Mrs Gro Kristaina Bennett on 4 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Gro Kristaina Bennett as a director on 19 September 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
11 Jan 2016 | AP01 | Appointment of Mr Gary Michael Brownlie as a director on 11 January 2016 | |
21 Sep 2015 | AP01 | Appointment of Mr Anthony John Williams as a director on 15 September 2015 | |
20 Sep 2015 | AP01 | Appointment of Mrs Gro Kristaina Bennett as a director on 19 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS on 18 September 2015 | |
18 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 15 September 2015
|
|
18 Sep 2015 | AP01 | Appointment of Mr John Richard Geoffrey Brownlie as a director on 15 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Gro Kristaina Bennett as a director on 15 September 2015 |