THE CALYX TRUST

Company Documents

DateDescription
29/05/2029 May 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/2030 March 2020 APPLICATION FOR STRIKING-OFF

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MALKIN

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 18/01/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN PARSONS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR JOSHUA PAUL MALKIN

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR DEBBIE LEEK

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY TESSABELLA LOVEMORE

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MS SUSAN MELANIE TAYLOR

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR SEBASTIAN DAVID ADRIAN JOHN PARSONS

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MRS LINDSEY MARIAN GARNER

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 5 HILLIER CLOSE STROUD GLOUCESTERSHIRE GL5 1XS

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR TESSABELLA LOVEMORE

View Document

05/02/155 February 2015 18/01/15 NO MEMBER LIST

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAKIN

View Document

22/01/1422 January 2014 18/01/14 NO MEMBER LIST

View Document

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

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 18/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 18/01/12 NO MEMBER LIST

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

31/10/1131 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 87 87 OSMASTON ROAD STOURBRIDGE WEST MIDLANDS DY8 2AN ENGLAND

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE ORANGE

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MRS TESSABELLA LOVEMORE

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MRS TESSABELLA LOVEMORE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR MICHAEL DEAKIN

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE KLOCKNER

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR LISA LAMBON

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PEEL

View Document

09/02/119 February 2011 18/01/11 NO MEMBER LIST

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM REDHURST HOLTON CUM BECKERING MARKET RASEN LINCOLNSHIRE LN8 5NG

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 18/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ANN LEEK / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ELAINE KLOCKNER / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PEEL / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JEAN CARRIE CHAPMAN / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE LAMBON / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAURICE ORANGE / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MRS FIONA JEAN CARRIE CHAPMAN

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY JOAN HENDERSON

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN HENDERSON

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MRS DEBBIE ANN LEEK

View Document

04/02/104 February 2010 DIRECTOR APPOINTED DR MAURICE ORANGE

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MRS LISA MARIE LAMBON

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

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

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 18/01/06

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 ANNUAL RETURN MADE UP TO 18/01/05

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 ANNUAL RETURN MADE UP TO 18/01/04

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/10/0323 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 ANNUAL RETURN MADE UP TO 18/01/03

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 ANNUAL RETURN MADE UP TO 18/01/02

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 ANNUAL RETURN MADE UP TO 18/01/01

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/01/0024 January 2000 ANNUAL RETURN MADE UP TO 18/01/00

View Document

18/01/9918 January 1999 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