CALA HOMES COMMUNITIES (DIDCOT) LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Michael Daniel Rice as a director on 2025-06-30

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

07/04/257 April 2025 Change of details for Legal & General Homes Communities Limited as a person with significant control on 2024-11-11

View Document

30/01/2530 January 2025 Registration of charge 117630010005, created on 2025-01-23

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Certificate of change of name

View Document

30/10/2430 October 2024 Resolutions

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/11/2313 November 2023

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM ONE COLEMAN STREET LONDON EC2R 5AA ENGLAND

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY LEGAL & GENERAL CO SEC LIMITED

View Document

29/05/2029 May 2020 ALTER ARTICLES 21/05/2020

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117630010003

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117630010002

View Document

22/08/1922 August 2019 30/06/19 STATEMENT OF CAPITAL GBP 102

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN STODDART / 22/07/2019

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR KEVIN WHITAKER

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR NEIL JOHN STODDART

View Document

25/06/1925 June 2019 ADOPT ARTICLES 13/06/2019

View Document

24/06/1924 June 2019 31/03/19 STATEMENT OF CAPITAL GBP 101

View Document

14/06/1914 June 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117630010001

View Document

11/01/1911 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company