- Company Overview for CALCHAN HOLDINGS LIMITED (07543971)
- Filing history for CALCHAN HOLDINGS LIMITED (07543971)
- People for CALCHAN HOLDINGS LIMITED (07543971)
- Insolvency for CALCHAN HOLDINGS LIMITED (07543971)
- More for CALCHAN HOLDINGS LIMITED (07543971)
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
|
|
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
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
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
|
|
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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 |