CALTON WEALTH MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-08-25 with no updates |
20/05/2520 May 2025 | Director's details changed for Mr Thomas William Ham on 2025-05-16 |
20/05/2520 May 2025 | Director's details changed for Ms Laura Jayne Bruce on 2025-05-16 |
20/05/2520 May 2025 | Director's details changed for Ms Laura Jayne Ferguson on 2025-05-16 |
20/05/2520 May 2025 | Director's details changed for Mr Gary Dale on 2025-05-16 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
19/12/2319 December 2023 | Registered office address changed from 30 Melville Street Edinburgh EH3 7HA to 8 Rutland Square Edinburgh EH1 2AS on 2023-12-19 |
19/12/2319 December 2023 | Appointment of Ms Laura Jayne Ferguson as a director on 2023-12-19 |
19/12/2319 December 2023 | Appointment of Mr Gary Dale as a director on 2023-12-19 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-25 with updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
09/08/239 August 2023 | Notification of The Calton Holding Group Ltd as a person with significant control on 2023-02-24 |
09/08/239 August 2023 | Cessation of Thomas William Ham as a person with significant control on 2023-02-24 |
19/01/2319 January 2023 | Memorandum and Articles of Association |
18/01/2318 January 2023 | Statement of company's objects |
18/05/2218 May 2022 | Statement of capital following an allotment of shares on 2021-11-24 |
18/05/2218 May 2022 | Second filing of a statement of capital following an allotment of shares on 2022-03-10 |
29/03/2229 March 2022 | Previous accounting period extended from 2021-08-31 to 2021-11-30 |
15/03/2215 March 2022 | Statement of capital following an allotment of shares on 2022-03-10 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
02/11/212 November 2021 | Sub-division of shares on 2021-11-01 |
02/11/212 November 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
30/09/2130 September 2021 | Confirmation statement made on 2021-08-27 with no updates |
12/07/2112 July 2021 | Registered office address changed from 58a/1 Craigmillar Park Edinburgh EH16 5PT Scotland to 30 Melville Street Edinburgh EH3 7HA on 2021-07-12 |
28/08/2028 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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