CALDER GREEN MANAGEMENT COMPANY LIMITED
Company number 08796982
- Company Overview for CALDER GREEN MANAGEMENT COMPANY LIMITED (08796982)
- Filing history for CALDER GREEN MANAGEMENT COMPANY LIMITED (08796982)
- People for CALDER GREEN MANAGEMENT COMPANY LIMITED (08796982)
- More for CALDER GREEN MANAGEMENT COMPANY LIMITED (08796982)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
03 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
28 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
20 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
23 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 Feb 2018 | AP01 | Appointment of Ms Helen Thompson as a director on 12 January 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of David Peter Vincent as a director on 12 January 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from West Terrace Esh Winning Durham DH7 9PT England to Centenary Court Croft Street Burnley BB11 2ED on 7 February 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
01 Nov 2016 | TM01 | Termination of appointment of Ian David Saville as a director on 28 October 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Ian Saville as a secretary on 28 October 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from C/O C a Blackwell (Contracts) Ltd Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
12 Jan 2016 | AR01 | Annual return made up to 29 November 2015 no member list | |
27 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Dec 2014 | AR01 | Annual return made up to 29 November 2014 no member list |