- Company Overview for CALANQUES REAL ESTATE LIMITED (13985401)
- Filing history for CALANQUES REAL ESTATE LIMITED (13985401)
- People for CALANQUES REAL ESTATE LIMITED (13985401)
- More for CALANQUES REAL ESTATE LIMITED (13985401)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
12 Dec 2024 | AP01 | Appointment of Mr Philippe Yves Ayme-Jouve as a director on 12 December 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
10 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
23 Jul 2024 | TM01 | Termination of appointment of Simon Paget-Brown as a director on 23 July 2024 | |
23 Jul 2024 | AP01 | Appointment of Mr Herold Winston Buddington as a director on 23 July 2024 | |
23 Jul 2024 | PSC02 | Notification of Valor Finance Ltd as a person with significant control on 23 July 2024 | |
23 Jul 2024 | PSC07 | Cessation of Simon Paget-Brown as a person with significant control on 23 July 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
11 Jun 2024 | AD01 | Registered office address changed from 38 Edison House Flambard Way Godalming GU7 1FF England to 28 Grove Hall Court Hall Road London NW8 9NR on 11 June 2024 | |
16 May 2024 | TM01 | Termination of appointment of Herold Winston Buddington as a director on 16 May 2024 | |
03 May 2024 | AP01 | Appointment of Mr. Simon Paget-Brown as a director on 3 May 2024 | |
26 Apr 2024 | PSC05 | Change of details for Valor Finance Ltd. as a person with significant control on 26 April 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
18 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Simon Paget Brown as a director on 24 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
13 Apr 2023 | AP01 | Appointment of Mr Herold Winston Buddington as a director on 13 April 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
26 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 26 August 2022
|