CALLANDER WRIGHT MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/01/1523 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/01/1420 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES SCAMAN / 11/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER BREEN / 11/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERALD BUTTERWORTH / 11/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SCAMAN / 11/10/2009

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN SCAMAN / 13/01/2009

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM:
40 QUEEN ANNE STREET
LONDON
W1M 0EL

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM:
16 SUSSEX STREET
LONDON
SW1V 4RW

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM:
16 SUSSEX STREET
LONDON
SW1V 4RW

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM:
UK PACIFIC INVESTMENTS 7TH FLOOR
KNIGHTSBRIDGE HOUSE
197 KNIGHTSBRIDGE LONDON
SW7 1RB

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM:
1/19 CHELSEA GARDEN MARKET
CHELSEA HARBOUR
LONDON
SW10 0XE

View Document

11/01/9811 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/01/9624 January 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 13/01/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM:
41 PARADISE WALK
LONDON
SW3 4JL

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 13/01/92; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 13/01/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

01/10/901 October 1990 DIRECTOR RESIGNED

View Document

02/07/902 July 1990 RETURN MADE UP TO 13/01/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

24/11/8824 November 1988 COMPANY NAME CHANGED
ROLAND QUICK (MANAGEMENT) LIMITE
D
CERTIFICATE ISSUED ON 25/11/88

View Document

24/03/8824 March 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

25/09/8725 September 1987 NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 03/06/87; NO CHANGE OF MEMBERS

View Document

25/06/8725 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 REGISTERED OFFICE CHANGED ON 17/10/86 FROM:
7 BELGRAVE ROAD
LONDON
SW1

View Document

17/10/8617 October 1986 ALLOTMENT OF SHARES

View Document

18/07/8518 July 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/07/8515 July 1985 ALLOTMENT OF SHARES

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