THE CALLANDERS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a dormant company made up to 2024-06-23

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

14/10/2414 October 2024 Termination of appointment of Shirley Geller as a director on 2024-10-14

View Document

20/08/2420 August 2024 Appointment of Mrs Abigail Solomon as a director on 2024-08-20

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

14/03/2414 March 2024 Appointment of Mr John Harry Breckman as a director on 2024-03-13

View Document

14/03/2414 March 2024 Termination of appointment of Natalie Fox as a director on 2024-03-13

View Document

14/03/2414 March 2024 Appointment of Mrs Shirley Geller as a director on 2024-03-13

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-06-23

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

06/06/236 June 2023 Registered office address changed from C/O Sears Morgan Pm Ltd Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 2023-06-06

View Document

04/05/234 May 2023 Termination of appointment of Sanjay Valji Sanghani as a director on 2023-05-04

View Document

02/05/232 May 2023 Appointment of Mr Sanjay Valji Sanghani as a director on 2023-05-02

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

25/03/2225 March 2022 Termination of appointment of Shirley Geller as a director on 2022-03-25

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-06-23

View Document

18/01/2218 January 2022 Appointment of Mrs Tina Karolyn Cohen as a director on 2022-01-18

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

21/10/2121 October 2021 Director's details changed for Alan Woolf on 2021-10-20

View Document

21/10/2121 October 2021 Director's details changed for Mrs Anne Cranley on 2021-10-20

View Document

25/06/2125 June 2021 Registered office address changed from 3 the Callanders Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PU United Kingdom to C/O Sears Morgan Pm Ltd Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Chris Christofi as a secretary on 2021-06-25

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CRANLEY / 20/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIRLEY GELLER / 20/11/2020

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 ALTER ARTICLES 19/02/2020

View Document

28/02/2028 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH CERNER

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

22/11/1822 November 2018 NOTIFICATION OF PSC STATEMENT ON 13/03/2018

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/18

View Document

20/11/1820 November 2018 CESSATION OF GEOFFREY MUNITZ AS A PSC

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY GLORIA MITCHELL

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

12/04/1812 April 2018 DIRECTOR APPOINTED RUTH CERNER

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED SHIRLEY GELLER

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUNITZ

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED ALAN WOOLF

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 10 THE CALLANDERS HEATHBOURNE ROAD BUSHEY HEATH HERTS WD23 1PU UNITED KINGDOM

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

16/11/1716 November 2017 CESSATION OF ALAN WOOLF AS A PSC

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY MUNITZ

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 3 THE CALLANDERS HEATHBOURNE ROAD BUSHEY HEATH WATFORD HERTFORDSHIRE WD23 1PU

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN WOOLF

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR GEOFFREY MUNITZ

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/16

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JILL MURRAY

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/15

View Document

04/12/154 December 2015 17/11/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 23/06/14

View Document

02/12/142 December 2014 25/11/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 SECRETARY APPOINTED MRS GLORIA MITCHELL

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP ROSE

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 23/06/13

View Document

26/11/1326 November 2013 25/11/13 NO MEMBER LIST

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 23/06/12

View Document

20/11/1220 November 2012 17/11/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 23/06/11

View Document

17/11/1117 November 2011 17/11/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 23/06/10

View Document

12/12/1012 December 2010 15/11/10 NO MEMBER LIST

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CRANLEY / 15/11/2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL DIANE MURRAY / 15/11/2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WOOLF / 15/11/2009

View Document

15/11/0915 November 2009 15/11/09 NO MEMBER LIST

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 23/06/09

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 15/11/08

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 23/06/08

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 15/11/07

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 23/06/07

View Document

12/12/0612 December 2006 ANNUAL RETURN MADE UP TO 15/11/06

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 23/06/06

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ANNUAL RETURN MADE UP TO 15/11/05

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 23/06/05

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 ANNUAL RETURN MADE UP TO 15/11/04

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 23/06/04

View Document

04/11/034 November 2003 ANNUAL RETURN MADE UP TO 15/11/03

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 23/06/03

View Document

21/11/0221 November 2002 ANNUAL RETURN MADE UP TO 15/11/02

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 23/06/02

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTFORDSHIRE WD1 1DL

View Document

20/11/0120 November 2001 ANNUAL RETURN MADE UP TO 15/11/01

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 23/06/01

View Document

28/11/0028 November 2000 ANNUAL RETURN MADE UP TO 15/11/00

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

05/12/995 December 1999 ANNUAL RETURN MADE UP TO 15/11/99

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

23/11/9823 November 1998 ANNUAL RETURN MADE UP TO 15/11/98

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

04/12/974 December 1997 ANNUAL RETURN MADE UP TO 15/11/97

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

26/11/9626 November 1996 ANNUAL RETURN MADE UP TO 15/11/96

View Document

11/12/9511 December 1995 ANNUAL RETURN MADE UP TO 15/11/95

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

29/11/9429 November 1994 ANNUAL RETURN MADE UP TO 15/11/94

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/94

View Document

15/01/9415 January 1994 ANNUAL RETURN MADE UP TO 15/11/93

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/93

View Document

23/11/9223 November 1992 ANNUAL RETURN MADE UP TO 15/11/92

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 23/06/92

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 ANNUAL RETURN MADE UP TO 15/11/91

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 23/06/91

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/913 March 1991 ANNUAL RETURN MADE UP TO 13/12/90

View Document

03/03/913 March 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 REGISTERED OFFICE CHANGED ON 03/03/91 FROM: THE CALLANDERS HEATHBOURNE ROAD BUSHEY HERTS WD2 1PB

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

22/05/9022 May 1990 NEW SECRETARY APPOINTED

View Document

22/05/9022 May 1990 ANNUAL RETURN MADE UP TO 15/11/89

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 23/06

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

31/03/8831 March 1988 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