- Company Overview for CALENDARI PROPERTY LIMITED (10587592)
- Filing history for CALENDARI PROPERTY LIMITED (10587592)
- People for CALENDARI PROPERTY LIMITED (10587592)
- Charges for CALENDARI PROPERTY LIMITED (10587592)
- More for CALENDARI PROPERTY LIMITED (10587592)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
21 Oct 2024 | PSC01 | Notification of Lois Rachel Short as a person with significant control on 21 October 2024 | |
21 Oct 2024 | PSC01 | Notification of Colin Norman Short as a person with significant control on 21 October 2024 | |
21 Oct 2024 | PSC01 | Notification of Clare Aggus as a person with significant control on 21 October 2024 | |
21 Oct 2024 | PSC01 | Notification of Andrew John Aggus as a person with significant control on 21 October 2024 | |
21 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 21 October 2024 | |
17 Oct 2024 | PSC08 | Notification of a person with significant control statement | |
17 Oct 2024 | PSC07 | Cessation of Lois Rachel Short as a person with significant control on 15 October 2024 | |
17 Oct 2024 | PSC07 | Cessation of Colin Norman Short as a person with significant control on 15 October 2024 | |
17 Oct 2024 | PSC07 | Cessation of Clare Aggus as a person with significant control on 15 October 2024 | |
17 Oct 2024 | PSC07 | Cessation of Andrew Aggus as a person with significant control on 15 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mrs Lois Rachel Short on 15 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Colin Norman Short on 15 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Andrew John Aggus on 15 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mrs Clare Aggus on 15 October 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from First Light Coldharbour Barns Park Lane, Donyatt Ilminster Somerset TA19 0RN England to Knapp Lane Acre Knapp Lane North Curry Taunton Somerset TA3 6AU on 17 October 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
16 Jun 2023 | AD01 | Registered office address changed from 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB England to First Light Coldharbour Barns Park Lane, Donyatt Ilminster Somerset TA19 0RN on 16 June 2023 | |
04 May 2023 | PSC04 | Change of details for Andrew Aggus as a person with significant control on 3 May 2023 | |
03 May 2023 | PSC04 | Change of details for Mrs Clare Aggus as a person with significant control on 3 May 2023 | |
03 May 2023 | CH01 | Director's details changed for Mrs Clare Aggus on 3 May 2023 | |
03 May 2023 | CH01 | Director's details changed for Mr Andrew John Aggus on 3 May 2023 | |
27 Apr 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates |