CALIPH HOLDINGS LIMITED

Company Documents

DateDescription
05/01/165 January 2016 STRUCK OFF AND DISSOLVED

View Document

30/09/1530 September 2015 01/04/11 STATEMENT OF CAPITAL GBP 900

View Document

30/09/1530 September 2015 08/05/14 STATEMENT OF CAPITAL GBP 259600

View Document

30/09/1530 September 2015 08/05/14 STATEMENT OF CAPITAL GBP 259600

View Document

30/09/1530 September 2015 08/05/14 STATEMENT OF CAPITAL GBP 259600

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/04/1420 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM HART STUCKEY / 01/04/2014

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRAHAM HART STUCKEY / 01/04/2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 15 SOUTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0FB ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BOSWELL

View Document

28/05/1228 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

27/05/1227 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GREENER

View Document

27/05/1227 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CAPPS / 01/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 SECRETARY APPOINTED MR JOHN GRAHAM HART STUCKEY

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR JOHN GRAHAM HART STUCKEY

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR PETER BOSWELL

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR GRAHAM EDWARD GREENER

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 36 CALTHORPE RPAD EDGBASTON BIRMINGHAM B15 1TS UNITED KINGDOM

View Document

25/05/1125 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 900

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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