CALENDAR MANAGER LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

11/08/2511 August 2025 NewChange of details for Mr Mark Ian Underwood as a person with significant control on 2024-08-09

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Registered office address changed from Pier Suite, Manor House Manor Road Burnham-on-Sea TA8 2AS England to 71 High Street High Street Fishguard SA65 9AW on 2024-05-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

13/07/2313 July 2023 Change of details for Mr Dominic Paul Martineau as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Dominic Paul Martineau on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Judith Andrea Cochrane as a director on 2023-07-12

View Document

12/07/2312 July 2023 Cessation of Judith Andrea Cochrane as a person with significant control on 2023-02-20

View Document

12/07/2312 July 2023 Change of details for Mr Dominic Paul Martineau as a person with significant control on 2022-05-01

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-08-31

View Document

07/01/227 January 2022 Registered office address changed from Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ England to 11 Malin Parade Portishead North Somerset BS20 7GZ on 2022-01-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH ANDREA COCHRANE / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK UNDERWOOD / 13/08/2018

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/08/138 August 2013 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