Advanced company searchLink opens in new window

CALCHAN HOLDINGS LIMITED

Company number 07543971

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)
03 Apr 2017 CH01 Director's details changed for Mrs Brenda Elizabeth Reynolds on 26 February 2017
03 Apr 2017 CH01 Director's details changed for Dr Liam Thomas Ratcliffe on 26 February 2017
03 Apr 2017 CH01 Director's details changed for Ms Catherine Elizabeth Bingham on 26 February 2017
03 Apr 2017 CH01 Director's details changed for Dr Allan Patrick Marchington on 3 April 2017
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 17,970.9995
30 Mar 2017 AP03 Appointment of Mrs Brenda Elizabeth Reynolds as a secretary on 1 November 2016
30 Mar 2017 TM02 Termination of appointment of Manjit Rahelu as a secretary on 31 October 2016
30 Mar 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 30 March 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 17,925.9995
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 17,920.9995
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 17,536.499
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 17,436.499
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 17,369.2115
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 17,273.0865
18 Jul 2016 AAMD Amended full accounts made up to 31 December 2015
28 Jun 2016 AAMD Amended full accounts made up to 31 December 2015
31 May 2016 TM01 Termination of appointment of John Christopher Aston as a director on 31 May 2016
24 May 2016 AA Full accounts made up to 31 December 2015
12 May 2016 TM01 Termination of appointment of Clive James Dix as a director on 30 April 2016
15 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 17,225.0245
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 07/06/2015
20 Apr 2015 TM02 Termination of appointment of Brenda Elizabeth Reynolds as a secretary on 29 January 2015
20 Apr 2015 AP01 Appointment of Ms Brenda Elizabeth Reynolds as a director on 29 January 2015
14 Apr 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
02 Apr 2015 AP01 Appointment of Mr John Aston as a director on 29 January 2015