CALEB MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

13/05/2413 May 2024 Change of details for Anthesis Consulting Uk Limited as a person with significant control on 2024-03-13

View Document

10/05/2410 May 2024 Registered office address changed from Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Hanna Ruth Friedlander as a secretary on 2024-03-13

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

01/09/231 September 2023 Satisfaction of charge 037514820005 in full

View Document

01/09/231 September 2023 Satisfaction of charge 037514820007 in full

View Document

01/09/231 September 2023 Satisfaction of charge 037514820003 in full

View Document

01/09/231 September 2023 Satisfaction of charge 037514820004 in full

View Document

01/09/231 September 2023 Satisfaction of charge 037514820006 in full

View Document

21/06/2321 June 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/06/2321 June 2023

View Document

21/06/2321 June 2023

View Document

21/06/2321 June 2023

View Document

30/05/2330 May 2023 Registration of charge 037514820007, created on 2023-05-25

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Jason Peter Urry as a director on 2022-12-31

View Document

06/10/226 October 2022 Accounts for a small company made up to 2020-12-31

View Document

14/07/2214 July 2022 Registered office address changed from , Unit J, Taper Studios 175 Long Lane, London, SE1 4GT, England to Fitzroy House 355 Euston Road London NW1 3AL on 2022-07-14

View Document

17/01/2217 January 2022 Registration of charge 037514820005, created on 2022-01-13

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 9 NEWTEC PLACE, MAGDALEN ROAD, MAGDALEN ROAD OXFORD OX4 1RE ENGLAND

View Document

05/08/205 August 2020 Registered office address changed from , 9 Newtec Place, Magdalen Road, Magdalen Road, Oxford, OX4 1RE, England to Fitzroy House 355 Euston Road London NW1 3AL on 2020-08-05

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY ALAN MATTHEWS

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MRS HANNA RUTH FRIEDLANDER

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM THE STABLES SOMERSET HOUSE CHURCH ROAD TORMARTON BADMINTON GLOUCESTERSHIRE GL9 1HT

View Document

31/07/1731 July 2017 Registered office address changed from , the Stables Somerset House Church Road Tormarton, Badminton, Gloucestershire, GL9 1HT to Fitzroy House 355 Euston Road London NW1 3AL on 2017-07-31

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 SECTION 519

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1511 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037514820002

View Document

28/05/1428 May 2014 SECOND FILING WITH MUD 13/04/14 FOR FORM AR01

View Document

12/05/1412 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR IAN MICHAEL FORRESTER

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY LINDA ASHFORD

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR STUART JAMES MCLACHLAN

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR ALAN MATTHEWS

View Document

26/03/1426 March 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR ARNOLD VETTER

View Document

05/05/115 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM THE OLD DAIRY WOODEND FARM CROMHALL WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8AA UK

View Document

08/03/118 March 2011 Registered office address changed from , the Old Dairy Woodend Farm, Cromhall, Wotton Under Edge, Gloucestershire, GL12 8AA, Uk on 2011-03-08

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD ALBERT JOSEPH VETTER / 01/01/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM ARRAN COTTAGE 6 THE ROW AUST BRISTOL BS35 4AY

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: THE OLD DAIRY WOODEND FARM CROMHALL WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8AA

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: GROVELANDS HOUSE WOODLANDS GREEN, WOODLANDS LANE BRISTOL AVON BS32 4JT

View Document

12/04/0512 April 2005

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 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