- Company Overview for CALMDAYS INVESTMENTS LTD (10691125)
- Filing history for CALMDAYS INVESTMENTS LTD (10691125)
- People for CALMDAYS INVESTMENTS LTD (10691125)
- Charges for CALMDAYS INVESTMENTS LTD (10691125)
- More for CALMDAYS INVESTMENTS LTD (10691125)
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
|
|
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 |