Advanced company searchLink opens in new window

CALISEN GROUP (HOLDINGS) LIMITED

Company number 12383518

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)
25 Jun 2024 AP01 Appointment of Kimberley Ratcliffe as a director on 19 June 2024
02 Feb 2024 AP01 Appointment of Mrs Sandeep Kaur Johal as a director on 23 January 2024
09 Jan 2024 TM01 Termination of appointment of Phillip Alexander Mclelland as a director on 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
02 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 6,793,372.02
20 Jun 2023 CH01 Director's details changed for Mr Brandon James Rennet on 25 May 2023
16 Feb 2023 AP03 Appointment of Carolyn Blanchard as a secretary on 16 February 2023
16 Feb 2023 TM02 Termination of appointment of Jayne Patricia Powell as a secretary on 16 February 2023
20 Jan 2023 AP01 Appointment of Mr Brandon James Rennet as a director on 19 January 2023
04 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
23 Nov 2022 AP01 Appointment of Matthew James Bateman as a director on 16 November 2022
05 May 2022 AA Group of companies' accounts made up to 31 December 2021
14 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 March 2021
  • GBP 5,490,192.93
25 Jan 2022 AP01 Appointment of Phillip Alexander Mclelland as a director on 24 January 2022
25 Jan 2022 AP01 Appointment of Mrs Sarah Ann Blackburn as a director on 24 January 2022
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 5,490,192.93
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2022.
11 Aug 2021 AP03 Appointment of Jayne Patricia Powell as a secretary on 1 August 2021
11 Aug 2021 TM02 Termination of appointment of Sarah Ann Blackburn as a secretary on 31 July 2021
04 Aug 2021 PSC05 Change of details for Coyote Bidco Limited as a person with significant control on 29 July 2021
16 Apr 2021 AD04 Register(s) moved to registered office address 5th Floor 1 Marsden Street Manchester M2 1HW
15 Apr 2021 PSC05 Change of details for Coyote Bidco Limited as a person with significant control on 6 April 2021
06 Apr 2021 PSC02 Notification of Coyote Bidco Limited as a person with significant control on 12 March 2021