CALENDAR MANAGER LIMITED
Status | ACTIVE |
Company No. | 08643662 |
Category | Private Limited Company |
Incorporated | 08 Aug 2013 |
Age | 10 years, 10 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
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
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
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
Incorporation company
Date: 08 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
BRANSTON COURT BRANSTON STREET,BIRMINGHAM,B18 6BA
Number: | 08735744 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 - 12 AIRTHREY ROAD,CAUSEWAYHEAD,FK9 5JR
Number: | SC351539 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY HOUSE,SALFORD,M6 6AP
Number: | 11598958 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CE009091 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |