CALDERDALE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05882452 |
Category | |
Incorporated | 20 Jul 2006 |
Age | 17 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CALDERDALE MANAGEMENT COMPANY LIMITED is an active with number 05882452. It was incorporated 17 years, 10 months, 20 days ago, on 20 July 2006. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Change corporate secretary company with change date
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-03-14
Officer name: Cosec Management Services Limited
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Whitters
Termination date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Change date: 2016-01-15
Old address: Suite D: Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 23 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 25 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type dormant
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 30 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 23 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Whitters
Documents
Change corporate secretary company with change date
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-02-08
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-08
Old address: 2 the Gardens Fareham Hampshire PO16 8SS
Documents
Change corporate secretary company with change date
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-09-21
Officer name: Cosec Management Services Limited
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 25 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Mcvey
Documents
Appoint person director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Elizabeth Mcvey
Documents
Appoint person director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Christopher Wilson
Documents
Annual return company with made up date no member list
Date: 05 Aug 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination secretary company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Latus
Documents
Change registered office address company with date old address
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Address
Type: AD01
Old address: 61 Market Place Lowgate Hull East Yorkshire HU1 1RQ
Change date: 2010-04-06
Documents
Appoint corporate secretary company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Slater
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toby Whittaker
Documents
Appoint person director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Hilton
Documents
Change registered office address company with date old address
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Address
Type: AD01
Old address: Ribble Court Shuttleworth Mead Business Park Padham Lancs BB12 7NG
Change date: 2010-03-11
Documents
Annual return company with made up date no member list
Date: 16 Oct 2009
Action Date: 20 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-20
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from quebec building bury street salford M3 7DU
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/07/08
Documents
Accounts with accounts type total exemption full
Date: 28 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed william john latus
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard gahan
Documents
Legacy
Date: 01 Apr 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/07/2007 to 30/11/2007
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/07/07
Documents
Legacy
Date: 17 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 17/08/07 from: bow chambers 8 tib lane manchester M2 4JB
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 27/09/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
17 GREEN WALK,LONDON,TW12 3YG
Number: | 11861343 |
Status: | ACTIVE |
Category: | Private Limited Company |
573 HOLDERNESS ROAD,HULL,HU8 9AA
Number: | 11911824 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DE MONTFORT STREET,LEICESTER,LE1 7GE
Number: | 06286657 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALTONWOOD,NAIRN,IV12 5NG
Number: | SC436849 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GREETHAM ROAD,AYLESBURY,HP21 9BS
Number: | 09483563 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,BRISTOL,BS1 3BN
Number: | 11645088 |
Status: | ACTIVE |
Category: | Private Limited Company |