ANDREW CALLAGHAN PHOTOGRAPHY LIMITED

4 Windmill Lane 4 Windmill Lane, High Wycombe, HP15 6AF, Buckinghamshire
StatusACTIVE
Company No.05808414
CategoryPrivate Limited Company
Incorporated08 May 2006
Age17 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

ANDREW CALLAGHAN PHOTOGRAPHY LIMITED is an active private limited company with number 05808414. It was incorporated 17 years, 11 months, 19 days ago, on 08 May 2006. The company address is 4 Windmill Lane 4 Windmill Lane, High Wycombe, HP15 6AF, Buckinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058084140001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Sophia Callaghan

Termination date: 2020-06-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Sophia Callaghan

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-01

Officer name: Sophia Callaghan

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-07

Charge number: 058084140001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-05

Officer name: Andrew Mark Callaghan

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-05

Officer name: Sophia Callaghan

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2011

Action Date: 05 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-05

Old address: C/O Rouse & Co, 55 Station Road Beaconsfield Buckinghamshire HP9 1QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Incorporation company

Date: 08 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

123 NETWORKS LIMITED

14 VALE DRIVE,BARNET,EN5 2ED

Number:06930822
Status:ACTIVE
Category:Private Limited Company

CHARLBURY DELI AND CAFE LIMITED

OLD BANK HOUSE MARKET STREET,CHIPPING NORTON,OX7 3PL

Number:02657370
Status:ACTIVE
Category:Private Limited Company

EVILIS LTD

69 LONDON ROAD,ONGAR,CM5 9PN

Number:08667805
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT PRODUCERS SCOTLAND LIMITED

FILM CITY GLASGOW,GLASGOW,G51 2QJ

Number:SC464141
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JONES INTERNATIONAL LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:09655342
Status:ACTIVE
Category:Private Limited Company

MUNDUS ENERGY GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11410096
Status:ACTIVE
Category:Private Limited Company

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