STUART CALLAGHAN SURVEYORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
18/06/2118 June 2021 | Confirmation statement made on 2020-10-29 with no updates |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 1 DILLON WAY TUNBRIDGE WELLS TN2 3TB UNITED KINGDOM |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 3 SAXON LANE BELTON DONCASTER SOUTH YORKSHIRE DN9 1SZ |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | APPOINTMENT TERMINATED, SECRETARY JOANNE CALLAGHAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/122 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
12/08/1012 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
04/03/104 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MARTYN CALLAGHAN / 04/03/2010 |
20/05/0920 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 3 SAXON LANE BELTON DONCASTER NORTH YORKSHIRE DN9 1SZ |
03/03/093 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
03/06/083 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE CALLAGHAN / 01/11/2007 |
03/06/083 June 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STUART CALLAGHAN / 01/11/2007 |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: NO 3 MEADOWGATE, BRAMPTON BIERLOW, ROTHERHAM SOUTH YORKSHIRE S63 6HJ |
18/06/0718 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS; AMEND |
05/03/075 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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