Advanced company searchLink opens in new window

CALMAG HOLDINGS LIMITED

Company number 15154155

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)
06 Dec 2024 MA Memorandum and Articles of Association
06 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2024 AP01 Appointment of Mr Simon John Boyd as a director on 2 December 2024
03 Dec 2024 AA01 Previous accounting period extended from 30 September 2024 to 30 November 2024
03 Dec 2024 TM01 Termination of appointment of Angela Wysocki as a director on 2 December 2024
03 Dec 2024 AD01 Registered office address changed from Riverview Building Bradford Road Riddlesden Keighley BD20 5JH England to Fourth Floor, Abbots House Abbey Street Reading RG1 3BD on 3 December 2024
03 Dec 2024 AP01 Appointment of Mr Stuart Ian Judge as a director on 2 December 2024
03 Dec 2024 TM01 Termination of appointment of Charles John Wysocki as a director on 2 December 2024
03 Dec 2024 TM02 Termination of appointment of Angela Wysocki as a secretary on 2 December 2024
03 Dec 2024 AP01 Appointment of Jamie Christian Kent as a director on 2 December 2024
03 Dec 2024 PSC07 Cessation of Charles John Wysocki as a person with significant control on 2 December 2024
03 Dec 2024 PSC07 Cessation of Angela Wysocki as a person with significant control on 2 December 2024
03 Dec 2024 PSC02 Notification of Monarch Water Limited as a person with significant control on 2 December 2024
02 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of transfer - substantial property transaction 18/09/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Nov 2024 PSC04 Change of details for Nr Charles John Wysocki as a person with significant control on 29 February 2024
27 Nov 2024 PSC01 Notification of Angela Wysocki as a person with significant control on 29 February 2024
18 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 20 September 2024
13 Nov 2024 SH01 Statement of capital following an allotment of shares on 18 September 2024
  • GBP 3,850,000
07 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 18/11/2024.
06 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 2.0000
25 Sep 2023 AP01 Appointment of Mrs Angela Wysocki as a director on 25 September 2023
21 Sep 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-09-21
  • GBP 1