CALSTEREN CONSULTING LIMITED

04505271
OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ

Documents

Documents
Date Category Description Pages
27 Jan 2025 accounts Annual Accounts 10 Buy now
04 Nov 2024 mortgage Registration of a charge 3 Buy now
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 10 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 10 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 10 Buy now
08 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 10 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 accounts Annual Accounts 10 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 10 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 12 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2015 accounts Annual Accounts 6 Buy now
10 Aug 2015 annual-return Annual Return 3 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
07 Aug 2014 annual-return Annual Return 3 Buy now
13 May 2014 officers Termination of appointment of secretary (Stuart House Secretarial Services Limited) 1 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
06 Sep 2013 annual-return Annual Return 4 Buy now
07 Mar 2013 accounts Annual Accounts 5 Buy now
21 Nov 2012 officers Change of particulars for director (Majanka Susanne Van Calsteren) 3 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
17 Nov 2011 accounts Annual Accounts 5 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
03 Aug 2011 officers Change of particulars for director (Majanka Susanne Van Calsteren) 2 Buy now
04 Mar 2011 accounts Annual Accounts 5 Buy now
16 Aug 2010 annual-return Annual Return 4 Buy now
27 May 2010 accounts Annual Accounts 5 Buy now
19 Aug 2009 annual-return Return made up to 07/08/09; full list of members 3 Buy now
17 Dec 2008 accounts Annual Accounts 5 Buy now
07 Aug 2008 annual-return Return made up to 07/08/08; full list of members 3 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from 5 stuart house elizabeth street corby northamptonshire NN17 1SE 1 Buy now
29 Jul 2008 officers Director's change of particulars / majanka van calsteren / 01/07/2008 1 Buy now
29 Jul 2008 officers Secretary's change of particulars / stuart house secretarial services LIMITED / 28/07/2008 1 Buy now
19 Dec 2007 accounts Annual Accounts 6 Buy now
08 Aug 2007 annual-return Return made up to 07/08/07; full list of members 2 Buy now
18 Jan 2007 officers Director's particulars changed 1 Buy now
12 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
23 Nov 2006 accounts Annual Accounts 5 Buy now
08 Aug 2006 annual-return Return made up to 07/08/06; full list of members 2 Buy now
04 Jan 2006 accounts Annual Accounts 6 Buy now
08 Aug 2005 annual-return Return made up to 07/08/05; full list of members 2 Buy now
13 Apr 2005 mortgage Particulars of mortgage/charge 4 Buy now
15 Dec 2004 accounts Annual Accounts 5 Buy now
08 Sep 2004 annual-return Return made up to 07/08/04; full list of members 5 Buy now
07 Apr 2004 officers Secretary resigned 1 Buy now
07 Apr 2004 address Registered office changed on 07/04/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG 1 Buy now
07 Apr 2004 officers New secretary appointed 2 Buy now
26 Mar 2004 accounts Annual Accounts 5 Buy now
15 Aug 2003 annual-return Return made up to 07/08/03; full list of members 6 Buy now
17 Jul 2003 officers Secretary's particulars changed 1 Buy now
14 Jul 2003 officers Director's particulars changed 1 Buy now
01 Jul 2003 address Registered office changed on 01/07/03 from: 6B ryder court saxon way east oakley hay corby northamptonshire NN18 9NX 1 Buy now
12 Sep 2002 officers Director resigned 1 Buy now
04 Sep 2002 capital Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 3 Buy now
04 Sep 2002 officers New director appointed 2 Buy now
07 Aug 2002 incorporation Incorporation Company 7 Buy now