Download leads from Nexok and grow your business. Find out more

Calder Green Management Company Limited

Documents

Total Documents37
Total Pages150

Filing History

5 December 2023Confirmation statement made on 29 November 2023 with no updates
18 August 2023Micro company accounts made up to 30 November 2022
29 November 2022Confirmation statement made on 29 November 2022 with no updates
3 August 2022Micro company accounts made up to 30 November 2021
3 December 2021Confirmation statement made on 29 November 2021 with no updates
28 August 2021Micro company accounts made up to 30 November 2020
4 December 2020Confirmation statement made on 29 November 2020 with no updates
20 July 2020Micro company accounts made up to 30 November 2019
11 December 2019Confirmation statement made on 29 November 2019 with no updates
23 May 2019Micro company accounts made up to 30 November 2018
5 December 2018Confirmation statement made on 29 November 2018 with no updates
15 August 2018Micro company accounts made up to 30 November 2017
12 February 2018Appointment of Ms Helen Thompson as a director on 12 January 2018
12 February 2018Termination of appointment of David Peter Vincent as a director on 12 January 2018
7 February 2018Registered office address changed from West Terrace Esh Winning Durham DH7 9PT England to Centenary Court Croft Street Burnley BB11 2ED on 7 February 2018
29 November 2017Confirmation statement made on 29 November 2017 with no updates
29 November 2017Confirmation statement made on 29 November 2017 with no updates
7 March 2017Accounts for a dormant company made up to 30 November 2016
7 March 2017Accounts for a dormant company made up to 30 November 2016
9 December 2016Confirmation statement made on 29 November 2016 with updates
9 December 2016Confirmation statement made on 29 November 2016 with updates
1 November 2016Registered office address changed from C/O C a Blackwell (Contracts) Ltd Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016
1 November 2016Termination of appointment of Ian David Saville as a director on 28 October 2016
1 November 2016Termination of appointment of Ian Saville as a secretary on 28 October 2016
1 November 2016Termination of appointment of Ian David Saville as a director on 28 October 2016
1 November 2016Termination of appointment of Ian Saville as a secretary on 28 October 2016
1 November 2016Registered office address changed from C/O C a Blackwell (Contracts) Ltd Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016
12 August 2016Accounts for a dormant company made up to 30 November 2015
12 August 2016Accounts for a dormant company made up to 30 November 2015
12 January 2016Annual return made up to 29 November 2015 no member list
12 January 2016Annual return made up to 29 November 2015 no member list
27 August 2015Accounts for a dormant company made up to 30 November 2014
27 August 2015Accounts for a dormant company made up to 30 November 2014
4 December 2014Annual return made up to 29 November 2014 no member list
4 December 2014Annual return made up to 29 November 2014 no member list
29 November 2013Incorporation
29 November 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed