Advanced company searchLink opens in new window

CALNE SPRINGS C.I.C.

Company number 08322622

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)
14 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 26
13 Dec 2016 AP01 Appointment of Mr Ian Lindsay Powell as a director on 26 October 2016
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 25
12 Dec 2016 CH01 Director's details changed for Mr Andrew John Haines on 12 December 2016
15 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
12 Jan 2016 AP01 Appointment of Mr Andrew John Haines as a director on 2 January 2015
12 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 24
12 Jan 2016 TM01 Termination of appointment of Simon Paul Ogden as a director on 18 December 2014
20 Mar 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 24
13 Jan 2015 AAMD Amended total exemption full accounts made up to 31 March 2014
10 Sep 2014 AD01 Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT to C/O Calne Community Hub 27 High Street Calne Wiltshire SN11 0BS on 10 September 2014
01 Sep 2014 SH06 Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 24
01 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
21 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
19 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 25
19 Dec 2013 TM01 Termination of appointment of Robert Macnaughton as a director
07 Jun 2013 SH01 Statement of capital following an allotment of shares on 7 June 2013
  • GBP 25
09 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2012 CICINC Incorporation of a Community Interest Company