Advanced company searchLink opens in new window

CALMDAYS INVESTMENTS LTD

Company number 10691125

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
03 Oct 2023 AA Micro company accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 26 March 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jul 2022 CH01 Director's details changed for Mrs Kim Marie Naldrett on 11 July 2022
11 Jul 2022 PSC04 Change of details for Mrs Kim Marie Naldrett as a person with significant control on 11 July 2022
04 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
25 Jan 2022 AP01 Appointment of Mrs Kim Marie Naldrett as a director on 24 January 2022
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 CERTNM Company name changed 38 high street chatham LTD\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
30 Sep 2020 PSC04 Change of details for Mr Nigel Anthony Whiles Boret as a person with significant control on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Nigel Anthony Whiles Boret on 30 September 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Jul 2018 MR01 Registration of charge 106911250001, created on 28 June 2018
04 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
05 Mar 2018 PSC04 Change of details for Mr Nigel Anthony Whiles Boret as a person with significant control on 13 February 2018
05 Mar 2018 PSC01 Notification of Kim Marie Naldrett as a person with significant control on 13 February 2018
08 Jun 2017 AD01 Registered office address changed from 143 High Street Rochester Kent ME1 1EL England to Lancefield House 5 Commerce Way Croydon Surrey CR0 4XA on 8 June 2017
23 May 2017 AD01 Registered office address changed from Bryant House Bryant Road Strood Rochester Kent ME2 3EW England to 143 High Street Rochester Kent ME1 1EL on 23 May 2017