CALENDAR MANAGER LIMITED

71 High Street High Street, Fishguard, SA65 9AW, Wales
StatusACTIVE
Company No.08643662
CategoryPrivate Limited Company
Incorporated08 Aug 2013
Age10 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

CALENDAR MANAGER LIMITED is an active private limited company with number 08643662. It was incorporated 10 years, 10 months, 26 days ago, on 08 August 2013. The company address is 71 High Street High Street, Fishguard, SA65 9AW, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2024

Action Date: 22 May 2024

Category: Address

Type: AD01

Change date: 2024-05-22

Old address: Pier Suite, Manor House Manor Road Burnham-on-Sea TA8 2AS England

New address: 71 High Street High Street Fishguard SA65 9AW

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-12

Psc name: Mr Dominic Paul Martineau

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Andrea Cochrane

Termination date: 2023-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-12

Officer name: Mr Dominic Paul Martineau

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Andrea Cochrane

Cessation date: 2023-02-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Dominic Paul Martineau

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-12

Old address: 11 Malin Parade Portishead North Somerset BS20 7GZ

New address: Pier Suite, Manor House Manor Road Burnham-on-Sea TA8 2AS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-07

Old address: Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ England

New address: 11 Malin Parade Portishead North Somerset BS20 7GZ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Mr Mark Ian Underwood

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Mr Dominic Paul Martineau

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Miss Judith Andrea Cochrane

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Mr Dominic Paul Martineau

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Mr Mark Ian Underwood

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Miss Judith Andrea Cochrane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Change date: 2021-05-04

Old address: Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ England

New address: Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-26

Psc name: Mr Mark Ian Underwood

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-26

Psc name: Mr Dominic Paul Martineau

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-26

Psc name: Miss Judith Andrea Cochrane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

Old address: 12a Hill Road Clevedon North Somerset BS21 7NZ

New address: Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Miss Judith Andrea Cochrane

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Mark Underwood

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COTSWOLD EGGS LIMITED

NICHOLAS CORNER,BANBURY,OX15 5RQ

Number:08098543
Status:ACTIVE
Category:Private Limited Company

ENTERTAINMENT MEDIA NETWORK LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:09160379
Status:ACTIVE
Category:Private Limited Company

KUDOS GLOBAL TRADING LTD

BRANSTON COURT BRANSTON STREET,BIRMINGHAM,B18 6BA

Number:08735744
Status:ACTIVE
Category:Private Limited Company

MONUMENT MEADOWS LIMITED

10 - 12 AIRTHREY ROAD,CAUSEWAYHEAD,FK9 5JR

Number:SC351539
Status:ACTIVE
Category:Private Limited Company

OPEN SPACE INFORMATION LTD

TECHNOLOGY HOUSE,SALFORD,M6 6AP

Number:11598958
Status:ACTIVE
Category:Private Limited Company
Number:CE009091
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source