CALHOME DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 First Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 First Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 Application to strike the company off the register

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Secretary's details changed for Rabinder Samra on 2022-10-01

View Document

18/10/2218 October 2022 Change of details for Mrs Rabinder Samra as a person with significant control on 2022-10-01

View Document

18/10/2218 October 2022 Director's details changed for Rabinder Samra on 2022-10-01

View Document

18/10/2218 October 2022 Registered office address changed from First Floor Memorial Square Coalville Leicestershire LE67 3TU to Christopher House 94B London Road Leicester Leicestershire LE2 0QS on 2022-10-18

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

04/11/214 November 2021 Change of details for Mrs Rabinder Samra as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Rabinder Samra on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

04/11/214 November 2021 Secretary's details changed for Rabinder Samra on 2021-11-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RABINDER SAMRA

View Document

09/10/179 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONKAR SAMRA

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 SAIL ADDRESS CHANGED FROM: COALVILLE BUSINESS CENTRE HERMITAGE IND ESTATE VULCAN WAY COALVILLE LEICESTERSHIRE LE67 3FT UNITED KINGDOM

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM COALVILLE BUSINESS CENTRE HERMITAGE INDUSTRIAL ESTATE VULCAN WAY, COALVILLE LEICESTERSHIRELE67 3FT

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/10/1112 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/10/108 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/10/108 October 2010 SAIL ADDRESS CHANGED FROM: C/O ASHGATES ACCOUNTANTS CAOLVILLE BUSINESS CENTRE HERMITAGE IND ESTATE VULCAN WAY COALVILLE LEICESTERSHIRE LE67 3FT UNITED KINGDOM

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/11/099 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 SAIL ADDRESS CREATED

View Document

07/11/097 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RABINDER SAMRA / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ONKAR SAMRA / 01/10/2009

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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