CALLIAN MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Secretary's details changed for Christopher John Russell on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from 102 Bell Street Henley-on-Thames RG9 2BN England to 8 Queens Court Peninsula Square Winchester SO23 8GL on 2024-02-21

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2020-05-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

14/08/2014 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076270930001

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076270930003

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA VALERIE HARROW

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076270930002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076270930002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076270930001

View Document

30/06/1530 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

10/06/1510 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

01/06/151 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

19/06/1419 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

03/09/133 September 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JOJE PROPERTY LIMITED


  • 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