- Company Overview for CALEDONIA TLG BIDCO LIMITED (10246125)
- Filing history for CALEDONIA TLG BIDCO LIMITED (10246125)
- People for CALEDONIA TLG BIDCO LIMITED (10246125)
- Charges for CALEDONIA TLG BIDCO LIMITED (10246125)
- More for CALEDONIA TLG BIDCO LIMITED (10246125)
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) |
---|---|---|---|
10 May 2019 | AP01 | Appointment of Mr Jonathan Robert Lawson as a director on 21 January 2019 | |
30 Oct 2018 | AA | Full accounts made up to 27 January 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Richard Grainger as a director on 16 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Mark Nicholas Crowther as a director on 16 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Nigel Richard Osborne as a director on 8 October 2018 | |
07 Oct 2018 | TM01 | Termination of appointment of Steve Wilkinson as a director on 21 September 2018 | |
07 Oct 2018 | AP01 | Appointment of Mr Timothy Hubert as a director on 21 September 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
28 May 2018 | TM01 | Termination of appointment of Declan Patrick Hearne as a director on 16 May 2018 | |
28 May 2018 | AP01 | Appointment of Mr Steve Wilkinson as a director on 16 May 2018 | |
21 May 2018 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
04 May 2018 | SH01 |
Statement of capital following an allotment of shares on 27 January 2017
|
|
21 Dec 2017 | AA | Full accounts made up to 28 January 2017 | |
31 Oct 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 January 2017 | |
30 Oct 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 January 2018 | |
25 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
09 Jul 2017 | PSC02 | Notification of Caledonia Tlg Midco Limited as a person with significant control on 21 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 2nd Floor, Stratton House 5 Stratton Street London W1J 8LA to C/O Butcombe Brewery Havyatt Road Trading Estate Havyatt Road Wrington Bristol BS40 5PA on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Timothy Richard Gwynne Lewis as a director on 16 May 2017 | |
19 Sep 2016 | AP01 | Appointment of Mr Declan Patrick Hearne as a director on 8 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Mark Nicholas Crowther as a director on 8 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Graeme Philip Denison as a director on 8 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Duncan Edward Johnson as a director on 8 September 2016 | |
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 8 September 2016
|
|
30 Aug 2016 | AP01 | Appointment of Mr Timothy Richard Gwynne Lewis as a director on 4 August 2016 |