- Company Overview for CALLON HINE INVESTMENTS LTD (09243573)
- Filing history for CALLON HINE INVESTMENTS LTD (09243573)
- People for CALLON HINE INVESTMENTS LTD (09243573)
- Charges for CALLON HINE INVESTMENTS LTD (09243573)
- More for CALLON HINE INVESTMENTS LTD (09243573)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
07 Dec 2022 | MR01 | Registration of charge 092435730003, created on 3 December 2022 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 January 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
30 Apr 2020 | PSC01 | Notification of Heidi Vanessa Hine as a person with significant control on 1 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for Mr William John Hine as a person with significant control on 1 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr William John Hine on 1 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mrs Heidi Callon Hine on 1 April 2020 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 May 2019 | AD01 | Registered office address changed from Woodlands Overbury Tewkesbury GL20 7PE England to Brook House Sherborne Cheltenham GL54 3DR on 7 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
12 Dec 2017 | AD01 | Registered office address changed from 22 Montpellier Spa Road, Cheltenham Montpellier Spa Road Cheltenham Gloucestershire GL50 1UL England to Woodlands Overbury Tewkesbury GL20 7PE on 12 December 2017 | |
08 Sep 2017 | MR01 | Registration of charge 092435730001, created on 5 September 2017 | |
08 Sep 2017 | MR01 | Registration of charge 092435730002, created on 5 September 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates |