CALHURST TRUSTEES LIMITED

Regina House Regina House, London, NW3 5JS
StatusACTIVE
Company No.07879803
CategoryPrivate Limited Company
Incorporated13 Dec 2011
Age12 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

CALHURST TRUSTEES LIMITED is an active private limited company with number 07879803. It was incorporated 12 years, 6 months, 5 days ago, on 13 December 2011. The company address is Regina House Regina House, London, NW3 5JS.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Theocharous

Termination date: 2017-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

New address: Regina House 124 Finchley Road London NW3 5JS

Old address: 11-13 Bayley Street London WC1B 3HD

Change date: 2017-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2017

Action Date: 23 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078798030001

Charge creation date: 2017-06-23

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aristophanes Thrasyvoulou

Termination date: 2015-02-18

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Thrasyvoulou

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: George Theocharous

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2012

Action Date: 14 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-14

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aristophanes Thrasyvoulou

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Leach

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Kuhrt

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Agni Thrasyvoulou

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Thrasyvoulou

Documents

View document PDF

Incorporation company

Date: 13 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTENBOROUGH HOLDINGS LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:00491482
Status:ACTIVE
Category:Private Limited Company

CAZOO LTD

40 CHURCHWAY,LONDON,NW1 1LW

Number:11624245
Status:ACTIVE
Category:Private Limited Company

GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:04381667
Status:ACTIVE
Category:Private Limited Company

OUTBACK FILMS LTD

41 ST THOMAS'S ROAD,CHORLEY,PR7 1JE

Number:10283186
Status:ACTIVE
Category:Private Limited Company

PEARL ESSENTIALS LTD

11145221: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11145221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REFLEX BLUE PROPERTY LIMITED

61 BRIDGEWATER STREET,LIVERPOOL,L1 0AY

Number:11656406
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