CALLALY CASTLE GARDENS LIMITED

02122151
WEST WING CALLALY CASTLE CALLALY CASTLE ALNWICK NE66 4TA

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 5 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2024 officers Appointment of director (Professor Jonathan Charles Douglas Clark) 2 Buy now
08 Jul 2024 officers Appointment of director (Mrs Elizabeth Ralphena Ince) 2 Buy now
05 Jul 2024 officers Termination of appointment of director (Zoe Frais) 1 Buy now
12 Sep 2023 accounts Annual Accounts 5 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2023 officers Termination of appointment of director (Katherine Redwood Penovich Clark) 1 Buy now
03 Mar 2023 accounts Annual Accounts 5 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2022 officers Appointment of director (Mr Anthony William Henfrey) 2 Buy now
29 Jun 2022 officers Termination of appointment of director (Christopher John Mullin) 1 Buy now
30 Mar 2022 officers Appointment of director (Mrs Zoe Frais) 2 Buy now
30 Mar 2022 officers Appointment of director (Miss Anna Maria Brudenell) 2 Buy now
19 Oct 2021 accounts Annual Accounts 5 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2021 accounts Annual Accounts 5 Buy now
30 Nov 2020 officers Termination of appointment of director (Margaret Horne) 1 Buy now
05 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2020 address Move Registers To Sail Company With New Address 1 Buy now
05 Nov 2020 address Change Sail Address Company With New Address 1 Buy now
04 Nov 2020 officers Appointment of secretary (Mrs Joanne Hulme) 2 Buy now
04 Nov 2020 officers Termination of appointment of secretary (Jonathan Charles Douglas Clark) 1 Buy now
27 Sep 2020 officers Appointment of director (Dr Katherine Redwood Penovich Clark) 2 Buy now
27 Sep 2020 officers Termination of appointment of director (Joanne Hulme) 1 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 officers Termination of appointment of director (Patricia Hall) 1 Buy now
20 Mar 2020 accounts Annual Accounts 5 Buy now
03 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2019 officers Termination of appointment of director (Zoe Frais) 1 Buy now
02 Jul 2019 officers Appointment of director (Mrs Margaret Horne) 2 Buy now
02 Jul 2019 officers Appointment of director (Mr Christopher John Mullin) 2 Buy now
15 Oct 2018 accounts Annual Accounts 5 Buy now
14 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2018 officers Change of particulars for secretary (Mr Jonathan Charles Douglas Clark) 1 Buy now
21 Nov 2017 accounts Annual Accounts 5 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 officers Appointment of director (Mrs Patricia Hall) 2 Buy now
23 May 2017 officers Termination of appointment of director (Christopher John Mullin) 1 Buy now
22 Nov 2016 accounts Annual Accounts 6 Buy now
21 Jul 2016 officers Termination of appointment of director (David John Simmonds) 1 Buy now
21 Jul 2016 officers Appointment of director (Mrs Joanne Hulme) 2 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jul 2016 officers Appointment of secretary (Mr Jonathan Charles Douglas Clark) 2 Buy now
13 Jul 2016 officers Termination of appointment of secretary (Hilary Guthrie) 1 Buy now
17 Dec 2015 accounts Annual Accounts 6 Buy now
10 Aug 2015 officers Appointment of director (Mrs Zoe Barrie Frais) 2 Buy now
15 Jul 2015 annual-return Annual Return 6 Buy now
19 Mar 2015 officers Termination of appointment of director (David William Horne) 1 Buy now
29 Jan 2015 accounts Annual Accounts 6 Buy now
07 Jul 2014 annual-return Annual Return 6 Buy now
07 Jul 2014 officers Appointment of director (Mr David John Simmonds) 2 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
24 Jan 2014 officers Appointment of director (Mr Chris Mullin) 2 Buy now
23 Jan 2014 officers Termination of appointment of director (Susan Waters) 1 Buy now
05 Jul 2013 annual-return Annual Return 6 Buy now
19 Mar 2013 accounts Annual Accounts 3 Buy now
29 Jan 2013 officers Termination of appointment of director (Patricia Hall) 1 Buy now
31 Oct 2012 officers Appointment of director (Mr David William Horne) 2 Buy now
31 Oct 2012 officers Termination of appointment of director (Hilary Guthrie) 1 Buy now
17 Jul 2012 annual-return Annual Return 6 Buy now
05 Mar 2012 accounts Annual Accounts 4 Buy now
20 Jul 2011 annual-return Annual Return 6 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
26 Jan 2011 officers Termination of appointment of director (Clive Chater) 1 Buy now
14 Dec 2010 officers Appointment of director (Mrs Susan Waters) 2 Buy now
08 Dec 2010 officers Termination of appointment of director (Brenda Arnott) 1 Buy now
19 Jul 2010 officers Change of particulars for director (Mr Clive Chater) 2 Buy now
19 Jul 2010 annual-return Annual Return 7 Buy now
19 Jul 2010 officers Change of particulars for director (Mr Clive Chater) 2 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
26 Feb 2010 officers Appointment of director (Mrs. Patricia Hall) 2 Buy now
26 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2010 officers Appointment of director (Mrs Hilary Guthrie) 2 Buy now
25 Feb 2010 officers Termination of appointment of secretary (William Temple) 1 Buy now
25 Feb 2010 officers Appointment of secretary (Mrs. Hilary Guthrie) 1 Buy now
17 Jul 2009 annual-return Return made up to 30/06/09; full list of members 12 Buy now
06 Apr 2009 officers Appointment terminated director edward frais 1 Buy now
31 Mar 2009 accounts Annual Accounts 12 Buy now
30 Jun 2008 annual-return Return made up to 30/06/08; full list of members 13 Buy now
30 Jun 2008 officers Appointment terminated director ian shepherdson 1 Buy now
10 Mar 2008 accounts Annual Accounts 10 Buy now
01 Mar 2008 officers Director appointed mrs brenda eileen arnott 1 Buy now
01 Mar 2008 officers Director appointed mr clive chater 1 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
10 Jul 2007 annual-return Return made up to 06/06/07; full list of members 9 Buy now
10 Jul 2007 address Location of register of members 1 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: dancing hall, callaly alnwick northumberland NE66 4TB 1 Buy now
10 Jul 2007 address Location of debenture register 1 Buy now
09 Jul 2007 address Registered office changed on 09/07/07 from: clive house appletree lane corbridge northumberland NE45 5DN 1 Buy now
14 Mar 2007 accounts Annual Accounts 6 Buy now
07 Nov 2006 officers New director appointed 1 Buy now
25 Oct 2006 officers New secretary appointed 1 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
09 Aug 2006 officers Secretary resigned 1 Buy now