MICHAEL CALLAN LIMITED
Status | ACTIVE |
Company No. | 04458015 |
Category | Private Limited Company |
Incorporated | 11 Jun 2002 |
Age | 22 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
MICHAEL CALLAN LIMITED is an active private limited company with number 04458015. It was incorporated 22 years, 25 days ago, on 11 June 2002. The company address is Overstream Cottage Overstream Overstream Cottage Overstream, Rickmansworth, WD3 4LD, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jun 2024
Action Date: 11 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-11
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 04 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-04
Officer name: Michael Callan
Documents
Change to a person with significant control
Date: 05 Feb 2024
Action Date: 04 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-04
Psc name: Mr Michael Callan
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-05
Old address: 3rd Floor, Lawford House Albert Place London N3 1QA England
New address: Overstream Cottage Overstream Loudwater Rickmansworth WD3 4LD
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-17
Old address: 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England
New address: 3rd Floor, Lawford House Albert Place London N3 1QA
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
Old address: 250 Hendon Way London NW4 3NL England
New address: 2 Dancastle Court 14 Arcadia Avenue London N3 2JU
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Change person director company with change date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-12
Officer name: Michael Callan
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
Change date: 2017-05-08
Old address: The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT
New address: 250 Hendon Way London NW4 3NL
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Change person director company with change date
Date: 14 Jun 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Michael Callan
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 06 Mar 2012
Action Date: 05 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-05
Officer name: Michael Callan
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Michael Callan
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Change date: 2010-05-05
Old address: the Studio Saint Nicholas Close Elstree Hertfordshire WD6 3EW
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Legacy
Date: 08 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/06/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 03 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 03/12/02 from: 60 sparrows herne bushey hertfordshire WD2 3EY
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 20/06/02 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY
Number: | 10707296 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE COURT STONEY BATTERY ROAD,HUDDERSFIEID,HD1 4TW
Number: | 08377547 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DALTON CRESCENT,DURHAM,DH1 4FB
Number: | 08602568 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,LONDON,N6 4LL
Number: | 08527784 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHTGUARD MONTHY SERVICE SOLUTIONS LTD
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 09849787 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHTAY DEVELOPMENTS LIMITED
MAZARS LLP APEX 2,EDINBURGH,EH12 5HD
Number: | SC270091 |
Status: | ACTIVE |
Category: | Private Limited Company |