Advanced company searchLink opens in new window

CALISEN HOLDCO 2 LIMITED

Company number 10174142

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)
18 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
03 May 2018 AP01 Appointment of Mr George Martin Donoghue as a director on 1 May 2018
03 May 2018 AP01 Appointment of Mrs Sarah Ann Blackburn as a director on 1 May 2018
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 2,710,687
27 Dec 2017 TM01 Termination of appointment of Alan Robert Gibson as a director on 14 December 2017
27 Dec 2017 TM01 Termination of appointment of James Thomas Macdonald as a director on 14 December 2017
04 Oct 2017 AP01 Appointment of Mr Henricus Lambertus Pijls as a director on 27 September 2017
12 Sep 2017 AA Full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
21 Apr 2017 MR01 Registration of charge 101741420002, created on 20 April 2017
01 Feb 2017 TM01 Termination of appointment of Max David Charles Helmore as a director on 31 January 2017
01 Feb 2017 TM01 Termination of appointment of Milton Anthony Fernandes as a director on 31 January 2017
01 Feb 2017 TM01 Termination of appointment of Mark Peter Chladek as a director on 31 January 2017
01 Feb 2017 MR04 Satisfaction of charge 101741420001 in full
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 1,000,000
17 Jun 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
27 May 2016 MR01 Registration of charge 101741420001, created on 24 May 2016
11 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-11
  • GBP 5,000