- Company Overview for CALLUNA CHASE MANAGEMENT LIMITED (05168377)
- Filing history for CALLUNA CHASE MANAGEMENT LIMITED (05168377)
- People for CALLUNA CHASE MANAGEMENT LIMITED (05168377)
- More for CALLUNA CHASE MANAGEMENT LIMITED (05168377)
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) |
---|---|---|---|
09 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Mr Mohamed Gouda Mansour on 9 July 2014 | |
22 Jan 2014 | AP01 | Appointment of Mr Mohamed Gouda Mansour as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Edwin Board as a director | |
18 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
19 May 2011 | AD01 | Registered office address changed from Heatherwood 179C Upper Chobham Road Camberley Surrey GU15 1EH on 19 May 2011 | |
19 May 2011 | AP01 | Appointment of Mrs Ailie Florence Santer as a director | |
19 May 2011 | AP03 | Appointment of Mrs Ailie Florence Santer as a secretary | |
19 May 2011 | TM02 | Termination of appointment of Edwin Board as a secretary | |
19 May 2011 | TM01 | Termination of appointment of Jim Santer as a director | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
10 Jul 2010 | CH01 | Director's details changed for Mr Michael Peter Tolhurst on 1 July 2010 | |
10 Jul 2010 | CH01 | Director's details changed for Paul Anthony Guy on 1 July 2010 | |
10 Jul 2010 | CH01 | Director's details changed for Jim Santer on 1 July 2010 | |
10 Jul 2010 | CH01 | Director's details changed for Edwin Leslie Board on 1 July 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Jul 2008 | 363a | Return made up to 01/07/08; full list of members |