KALA MANAGEMENT 2002 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Michael Chugg as a director on 2025-05-14

View Document

01/05/251 May 2025 Appointment of Mr James Scott as a director on 2025-05-01

View Document

15/01/2515 January 2025 Register inspection address has been changed from 7 Milletts Close Milletts Close Exminster Exeter Devon EX6 8BD England to Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

10/07/2410 July 2024 Appointment of Mr Colin Brophy as a director on 2024-07-10

View Document

27/02/2427 February 2024 Termination of appointment of Suzanne Marie Crouch as a director on 2024-02-27

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

04/01/244 January 2024 Annual accounts for year ending 04 Jan 2024

View Accounts

08/12/238 December 2023 Director's details changed for Mrs Suzanne Marie Crouch on 2023-12-08

View Document

03/08/233 August 2023 Registered office address changed from 7 Milletts Close Exminster Exeter EX6 8BD England to C/O Peninsula Management Sw Limited Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Peninsula Management Sw Limited as a secretary on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of David Keith Brophy as a secretary on 2023-08-03

View Document

13/07/2313 July 2023 Termination of appointment of David Keith Brophy as a director on 2023-07-13

View Document

13/06/2313 June 2023 Appointment of Mr Dale Gutteridge as a director on 2023-06-10

View Document

13/06/2313 June 2023 Appointment of Mr Michael Chugg as a director on 2023-06-10

View Document

13/06/2313 June 2023 Appointment of Mrs Audrey Jean Kitteridge as a director on 2023-06-10

View Document

13/06/2313 June 2023 Termination of appointment of David Christopher Aspden as a director on 2023-06-10

View Document

13/06/2313 June 2023 Termination of appointment of Patricia Carol Taylor as a director on 2023-06-10

View Document

21/03/2321 March 2023 Appointment of Sarah Jane Rice as a director on 2023-03-18

View Document

20/03/2320 March 2023 Termination of appointment of Michael Chugg as a director on 2023-03-18

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2023-01-04

View Document

04/01/234 January 2023 Annual accounts for year ending 04 Jan 2023

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-12-28

View Document

12/01/2212 January 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-04

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

03/08/213 August 2021 Termination of appointment of Robert Paul Malcolm as a director on 2021-08-03

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/01/2114 January 2021 CURREXT FROM 31/12/2021 TO 31/01/2022

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 07/01/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

07/01/207 January 2020 Annual accounts for year ending 07 Jan 2020

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 SAIL ADDRESS CHANGED FROM: 8 TRENT CLOSE BIDEFORD DEVON EX39 4DW ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/09/1816 September 2018 REGISTERED OFFICE CHANGED ON 16/09/2018 FROM 8 TRENT CLOSE TRENT CLOSE BIDEFORD DEVON EX39 4DW ENGLAND

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY AUDREY KITTERIDGE

View Document

06/03/186 March 2018 SECRETARY APPOINTED MRS AUDREY JEAN KITTERIDGE

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ROBERT PAUL MALCOLM

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY SUZANNE CROUCH

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 SECRETARY APPOINTED MR DAVID KEITH BROPHY

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MANNION

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS PATRICIA CAROL TAYLOR

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ASPDEN

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 34 KENWITH VIEW BIDEFORD DEVON EX39 3RH

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 SECRETARY APPOINTED MRS SUZANNE MARIE CROUCH

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BROPHY

View Document

16/01/1716 January 2017 SAIL ADDRESS CHANGED FROM: 34 KENWITH VIEW BIDEFORD DEVON EX39 3RH UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/01/1615 January 2016 DIRECTOR APPOINTED MRS JANE LOUISE SOUTHWICK

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SOUTHWICK

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR MERVYN RUGMAN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER LEWIS

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH BROPHY / 23/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 DIRECTOR APPOINTED MR JOSEPH WILLIAM SOUTHWICK

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC STALLARD

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MAY / 03/02/2013

View Document

04/02/134 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR RUSSELL MAY

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 4 RALEIGH VIEW BIDEFORD DEVON EX39 3LE UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SOUTHWICK

View Document

28/01/1128 January 2011 SAIL ADDRESS CREATED

View Document

28/01/1128 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH BROPHY / 01/07/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID KEITH BROPHY / 01/07/2010

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MRS SUZANNE MARIE CROUCH

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE ARNOLD

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM VIRLEO HILLTOP ROAD BIDEFORD DEVON EX39 3PA

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MANNION / 18/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN LEWIS / 18/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CAROLE ARNOLD / 18/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHUGG / 18/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN RUGMAN / 18/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC EDWAN STALLARD / 18/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH BROPHY / 18/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SOUTHWICK / 18/01/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED PETER MANNION

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 18/01/08; CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/01/06; CHANGE OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 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