Advanced company searchLink opens in new window

CAL CENTRE PROJECT

Company number 07914449

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)
21 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 January 2023
02 Apr 2023 PSC04 Change of details for Ms Diane Horsley as a person with significant control on 14 March 2023
19 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
25 Sep 2022 AA Micro company accounts made up to 31 January 2022
09 Mar 2022 TM01 Termination of appointment of Hilary Soloman John as a director on 2 March 2022
01 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
26 Sep 2021 AA Micro company accounts made up to 31 January 2021
10 Apr 2021 AD01 Registered office address changed from 31 Hunt Lane Doncaster South Yorkshire DN5 9SF England to The Place, Castle Street, Conisbrough Castle Street Conisbrough Doncaster DN12 3HH on 10 April 2021
10 Apr 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 January 2020
20 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
02 Aug 2018 AA Micro company accounts made up to 31 January 2018
19 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
23 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
22 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
17 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
09 Jun 2016 CH01 Director's details changed for Hilary John on 6 June 2016
09 Jun 2016 AP01 Appointment of Mr Sean Micheal Gibbons as a director on 9 June 2016
06 May 2016 AD01 Registered office address changed from The Workshop 6 Victoria Road Doncaster South Yorkshire DN4 0LZ England to 31 Hunt Lane Doncaster South Yorkshire DN5 9SF on 6 May 2016
06 May 2016 AP01 Appointment of Mrs Chrisitne Hilary Spence as a director on 1 May 2016
24 Mar 2016 AR01 Annual return made up to 18 January 2016 no member list
24 Mar 2016 CH01 Director's details changed for Hilary John on 1 January 2016