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)
01 Apr 2015 AP03 Appointment of Mr Manjit Rahelu as a secretary on 29 January 2015
04 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 17,224.5565
17 Feb 2015 AA Full accounts made up to 30 September 2014
07 Apr 2014 AA Total exemption full accounts made up to 30 September 2013
28 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 17,225.024
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
15 Feb 2013 AA Total exemption full accounts made up to 30 September 2012
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 11,880.9300
15 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the authorised share capital of the company be increased from £16177.50 to £17225.50 by the creation of further 2095048 series a preferred 2 shares 09/11/2012
29 Oct 2012 AP01 Appointment of Allan Patrick Marchington as a director
19 Oct 2012 TM01 Termination of appointment of Chris Hollowood as a director
19 Apr 2012 AA Total exemption full accounts made up to 30 September 2011
29 Mar 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflict of interest 13/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Mr Liam Ratcliffe as a director
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 11,880.93
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 9,140.01
09 Nov 2011 SH10 Particulars of variation of rights attached to shares
09 Nov 2011 SH08 Change of share class name or designation
09 Nov 2011 SH06 Cancellation of shares. Statement of capital on 9 November 2011
  • GBP 8,659.26
26 Oct 2011 SH19 Statement of capital on 26 October 2011
  • GBP 8,659.26
26 Oct 2011 SH20 Statement by directors
26 Oct 2011 CAP-SS Solvency statement dated 26/10/11
26 Oct 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation 26/10/2011
20 Oct 2011 SH10 Particulars of variation of rights attached to shares