CALLAURA MANAGEMENT COMPANY LIMITED

08038438
BOURNE COTTAGE LOWER PENNINGTON LANE PENNINGTON LYMINGTON SO41 8AN

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2024 accounts Annual Accounts 3 Buy now
09 Jan 2024 officers Appointment of director (Ms Barbara Jadrych) 2 Buy now
08 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2023 accounts Annual Accounts 3 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 3 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 3 Buy now
07 Jul 2020 officers Appointment of director (Mrs Margaret Elizabeth Thompson) 2 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2020 officers Termination of appointment of director (Sheila Hendy) 1 Buy now
21 May 2020 officers Termination of appointment of director (Leon Adrian Crouch) 1 Buy now
04 Sep 2019 accounts Annual Accounts 2 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 7 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2018 officers Appointment of director (Mrs Teresa Harriet Redon) 2 Buy now
06 Sep 2017 accounts Annual Accounts 7 Buy now
15 Jun 2017 officers Appointment of director (Ms Sheila Hendy) 2 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 officers Appointment of director (Ms Arlene Mary Keenan) 2 Buy now
21 Jun 2016 officers Termination of appointment of director (Steven Edward Nichols) 1 Buy now
25 May 2016 accounts Annual Accounts 8 Buy now
22 Apr 2016 annual-return Annual Return 8 Buy now
22 Apr 2016 officers Termination of appointment of director (Sheila Hendy) 1 Buy now
03 Sep 2015 accounts Annual Accounts 2 Buy now
21 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2015 officers Termination of appointment of secretary (Rollits Company Secretaries Limited) 1 Buy now
15 May 2015 officers Termination of appointment of director (Richard Andrew Otten) 1 Buy now
13 May 2015 officers Appointment of director (Keith Wilfred Nash) 3 Buy now
13 May 2015 officers Appointment of director (Gillian Clapperton) 3 Buy now
13 May 2015 officers Appointment of director (Steven Edward Nichols) 3 Buy now
13 May 2015 officers Appointment of director (Sheila Hendy) 3 Buy now
13 May 2015 officers Appointment of director (Leon Adrian Crouch) 3 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 accounts Annual Accounts 3 Buy now
06 Jun 2014 capital Return of Allotment of shares 3 Buy now
19 May 2014 capital Return of Allotment of shares 3 Buy now
13 May 2014 capital Return of Allotment of shares 3 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 accounts Annual Accounts 2 Buy now
06 Jan 2014 capital Return of Allotment of shares 3 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
11 Sep 2012 incorporation Memorandum Articles 14 Buy now
17 Aug 2012 officers Termination of appointment of director (John Paul Flanagan) 1 Buy now
17 Aug 2012 officers Appointment of corporate secretary (Rollits Company Secretaries Limited) 2 Buy now
17 Aug 2012 officers Termination of appointment of director (Rollits Company Formations Limited) 1 Buy now
17 Aug 2012 officers Appointment of director (Mr Richard Andrew Otten) 2 Buy now
14 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
24 Apr 2012 resolution Resolution 15 Buy now
19 Apr 2012 incorporation Incorporation Company 8 Buy now