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)
29 May 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 59,870
25 May 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 38,870
24 May 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 21,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
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